NYLS
  • Home
  • About
    • Our History
    • NY Library of Legislative Intent
    • Our Services
    • Our Memberships
    • Our Legislative Annuals
  • CHAPTER LAWS
    • 2022
    • 2021
    • 2020
    • 2019
    • 2018
    • 2017
    • 2016
    • 2015
  • Contact Us

We provide the most comprehensive legislative histories
for ​any chapter law.
​

One call. That's all.

2021 CHAPTER LAWS

CHAPTER 1
A953 
Englebright 
01/28/21  signed chap.1
Amends §37-0119, Environmental Conservation Law; amends §2, Chapter 370 of 2020 (as proposed in S.6829-B & A.8829-A). Relates to prohibiting certain uses of trichloroethylene; provides that no person shall use trichloroethylene as a vapor degreaser, an intermediate chemical to produce other chemicals, a refrigerant, or an extraction solvent or in any other manufacturing or industrial cleaning process or use.
 
CHAPTER 2
A954 
Wallace
01/28/21  signed chap.2
Amends §2-e, Education Law (as proposed in S.5140-B & A.6787-D, Chapter 349 of 2020); adds §106-b, State Technology Law.  Directs the director of the office of information technology services to conduct a study on the use of biometric identifying technology; prohibits the use of biometric identifying technology in schools until July 1, 2022 or until the commissioner of education authorizes such purchase or utilization, whichever occurs later.
 
CHAPTER 3
A956 
Jean-Pierre
01/28/21  signed chap.3
Amends §§51, 53, 53-a, 54, 54-a & 55, Alcoholic Beverage Control Law (as proposed in S.4661 & A.6989, 2020 Chapter 367); amends §1134, Tax Law.  Relates to certificate of authority numbers for alcohol vendors.
 
CHAPTER 4
A959 
Hyndman
01/28/21  signed chap.4
Amends §§2353 & 2336, Insurance Law; add §397-c, Vehicle & Traffic Law; amends §2, Chapter 347 of 2020 (as proposed in S.7881 & A.9763-A).  Relates to premium reductions of commercial risk insurance policies covering for-hire vehicles and a for-hire motor vehicle safety program.
 
CHAPTER 5
A962 
Bichotte Hermelyn
01/28/21  signed chap.5
Amends §16, Agriculture & Markets Law; amends §3, Chapter 343 of 2020 (as proposed in S.8298-B & A.10729-A).  Prohibits symbols of hate on state owned property.
 
CHAPTER 6
A965 
Zebrowski 
01/28/21  signed chap.6
Amends §§5 & 6, Chapter 289 of 2020 (as proposed in S.5948 & A.7821).  Specifies what property conveyed to Rockland Recovery Homes, Inc. should be used for, what happens to the reverter interest of the property and adds an expiration date.
 
CHAPTER 7
A968 
Thiele
01/28/21  signed chap.7
Amends §§1 & 2, Chapter 258 of 2020 (as proposed in S.7589-B & A.9779-A).  Relates to the New York state volunteer firefighter recruitment and retention task force; relates to the number of appointments and time to make such appointments to the task force.
 
CHAPTER 8
A969 
Paulin 
01/28/21  signed chap.8
Amends §1506, repealed §1506 ¶(e) sub¶ 3, §1506-d, adds §1506-d, Not-For-Profit Corporation Law (as proposed in S.7155 & A.9089, 2020 Chapter 359).  Requires consent of the cemetery board in the department of state prior to the merger of cemetery corporation; sets requirements for merger of consolidation.
 
CHAPTER 9
A1251 
Reyes
01/28/21  signed chap.9
Amends §25, Workers Compensatoin Law; amends §2, Chapter 253 of 2020 (as proposed in S.7210 & A.7579).  Requires an injured worker or person entitled to a death benefit to be provided with the option to have the compensation payment made through direct deposit, and requires such person be given notice of such option and the means necessary to enroll.
 
CHAPTER 10
A1252 
Gunther 
01/28/21  signed chap.10
Amends §6605, Insurance Law (as proposed in S.4081 & A.7110, 2020 Chapter 366).  Grants authority to assessment corporations to write specified kinds of standalone liability insurance.
 
CHAPTER 11
S872 
BENJAMIN
01/28/21  SIGNED CHAP.11
Repeals §17 sub (1), Social Services Law (as proposed in A.1436-C & S.222-C, 2020 Chapter 321).  Provides that the office of children and family services shall, beginning December 31, 2021 and biannually thereafter, make information publicly available on its website regarding youth placed in foster care settings and the recruitment of foster parents; makes related provisions.
 
CHAPTER 12
S873 
LIU
01/28/21  SIGNED CHAP.12
Amends §17, Social Services Law (as proposed in S.8643-A & A.10566-A, 2020 Chapter 331).  Requires the commissioner to collect information regarding the homeless population during a state disaster emergency in publicly funded shelters, residential programs for victims of domestic violence, and residential programs for runaway and homeless youth, and publish a report containing such information.
 
CHAPTER 13
S874 
PARKER
01/28/21  SIGNED CHAP.13
Amends §§352 & 355-d, Education Law (as proposed in S.4549 & A.9804, 2020 Chapter 319).  Establishes the state university of New York educational opportunity centers which provide an integrated system of education, vocational training and student support services targeted to higher education access and the development of a quality workforce which supports the economic development of New York's distressed communities.
 
CHAPTER 14
S876 
COMRIE
01/28/21  SIGNED CHAP.14
Amends §1, Chapter 324 of 2020 (as proposed in S.8721 & A.6070-A).  Directs a study of the status of consumer awareness and financial education in New York state to instead require that the department of financial services website provide information to enhance consumer financial literacy and consumer awareness which shall include information on basic banking and personal financial management, how credit scores are determined and ways to establish good credit, options for investing and increasing savings, best practices for protecting personal information, and any other topics deemed appropriate by the superintendent.
 
CHAPTER 15
S878 
KAMINSKY
01/28/21  SIGNED CHAP.15
Amends §95, Social Services Law; amends §4, Chapter 342 of 2020 (as proposed in S.8247-A & A.10673).  Relates to working with the USDA to receive approvals and develop online fresh food purchasing options throughout the state; adds a repeal date.
 
CHAPTER 16
S882 
PERSAUD
01/28/21  SIGNED CHAP.16
Amends §409-a, Social Services Law; amends §2, Chapter 329 of 2020 (as proposed in S.8421-A & A.10513).  Relates to certain data to be reported regarding child welfare preventive services; adds a repeal date.
 
CHAPTER 17
S889 
KAPLAN
01/28/21  SIGNED CHAP.17
Amends §170-d (as proposed in S.7350 & A.10119, 2020 Chapter 339); amends §135, Economic Development Law.  Provides that every state agency and public authority shall provide to the department of economic development a list of programs, including a description of each program, offered by such state agency or public authority to assist small businesses doing business within this state and the contract information for such programs.
 
CHAPTER 18
S892 
PARKER
01/28/21  SIGNED CHAP.18
Amends §92-f, Public Service Law (as proposed in S.2861 & A.3327, 2020 Chapter 334).  Relates to the expiration of minutes purchased with prepaid cellular telephone cards; provides that such notification shall be in at least fourteen-point sized print and should include the expiration date or the expiration policy.

CHAPTER 19
S899 
SERRANO
01/28/21  SIGNED CHAP.19
Amends §33-1301, Environmental Conservation Law (as proposed in S.6502-A & A.732-B, 2020 Chapter 378).  Authorizes the department of environmental conservation to allow the use of glyphosate on state property: to maintain critical infrastructure; to manage roadside vegetation to ensure public safety; habitat management for the control of invasive species, noxious weeds, and pests of significant public health importance, and the protection of critical native plant species; and for research purposes to develop sustainable alternatives for agricultural and environmental usages, as well as research regarding the environmental motility of glyphosate.

​
CHAPTER 20
S904 
COMRIE
01/28/21  SIGNED CHAP.20
Amends §1510, Not-For-Profit Corporation Law (as proposed in S.4284-A & A.3429-A, Chapter 336).  Relates to cemetery disclosure forms.
 
CHAPTER 21
S1197 
PERSAUD
01/28/21  SIGNED CHAP.21
Amends §581-a, Labor Law.  Prohibits the inclusion of claims for unemployment insurance arising from the closure of an employer due to COVID-19 from being included in such employer's experience rating charges.
 
CHAPTER 22
S2733 
MAY
01/28/21  SIGNED CHAP.22
Amends §6-136, Election Law.  Reduces the number of signatures for designating petitions; provides dates for the signing and filing of designating petitions in 2021.
 
CHAPTER 23
*NYLS jacket available now!

S1351 
HOYLMAN
02/02/21  SIGNED
Repealed §240.37, amends §230.01, Penal Law; amends §§60.47, 160.10, 170.30, 170.80, 420.35, 720.15, 720.35, 160.55 & 160.50, Criminal Procedure Law; amends §447-a, Social Services Law; amends §3-118, NYC Administrative Code.  Repeals provisions relating to loitering for the purpose of engaging in a prostitution offense; makes technical corrections relating thereto.
Walking While Trans.

CHAPTER 24
A952 
Lupardo
02/16/21  signed
Repealed §16, Agriculture & Markets Law (as proposed in S.8561-A & A.10607-A).  Directs the commissioner of agriculture and markets, in coordination with the commissioner of economic development, to work with the state's land grant university system to produce a report to provide advice, guidance, and recommendations on improving the resiliency and self-reliance of the state's farm and food supply and the related supply chain logistics to address food shortages, food waste, and the inability to get New York farm goods to markets that occurred as a result of the COVID-19 pandemic, with the goal of creating permanent solutions beyond the state of emergency to reflect the changing wholesale, retail and consumer marketplace; makes related provisions.
 
CHAPTER 25
A957 
Galef
02/16/21  signed
Amends §§1 & 8, Chapter 598 of 1938 (as proposed in S.8531 & A.10313).  Changes the form of the Briarcliff Manor fire department benevolent association from a corporation to an unincorporated association; makes related provisions.
 
CHAPTER 26
A966 
Solages
02/16/21  signed
Amends §591, Labor Law (as proposed in S.2231 & A.3033).  Provides regulations promulgated for systematic and sustained efforts to find work for unemployment benefits.
 
CHAPTER 27
A972 
Bronson
02/16/21  signed
Amends §207-a, General Municipal Law (as proposed in S.6144-A & A.7646-A).  Relates to ensuring paid employees of a county airport or county aviation department which perform fire response or fire rescue duties are eligible for equal benefits as other paid firefighters.
 
CHAPTER 28
A973 
Williams
02/16/21  signed
Amends §§1, 2 & 3, Chap of 2020 (as proposed in S.1079 & A.6393).  Requires the office of temporary and disability assistance to produce a report regarding the summer youth employment program.
 
CHAPTER 29
A978 
Englebright
02/16/21  signed
Amends §§71-2702, 71-2712, 71-2713, 71-2714 & 27-3101, Article 27 Title 31 Head, Environmental Conservation Law (as proposed in S.6758-B & A.10803-A).  Relates to the unlawful disposing of construction and demolition debris.

CHAPTER 30
A980 
Abbate
02/16/21  signed
Amends §§27-c & 27-a, Labor Law; amends §2801-a, Education Law; amends §4, Chapter of 2020 (as proposed in S.8617-B & A.10832).  Requires public employers to adopt a plan for operations in the event of a declared state disaster emergency involving a communicable disease and establishes certain protocols necessary for responding to a declared state disaster emergency involving a communicable disease in an educational setting.
 
CHAPTER 31
A989 
Solages
02/16/21  signed
Amends §4369, Public Health Law; amends §2, Chapter of 2020 (as proposed in S.6705 & A.5370-A).  Relates to accessibility to bone marrow registry information and the effectiveness thereof.
 
CHAPTER 32
A1249 
Weprin
02/16/21  signed
Amends §146, Correction Law; amends §3, Chapter of 2020 (as proposed in S.8046 & A.10194).  Relates to the correctional association's ability to access, visit, inspect, and examine all state correctional facilities.
 
CHAPTER 33
A1250 
Gunther
02/16/21  signed
Repealed §7.48, Mental Hygiene Law (as proposed in S.8608-A & A.10629-A).  Directs the commissioner of mental health to create a workgroup and report regarding frontline worker trauma informed care.
 
CHAPTER 34
A1255 
Hevesi
02/16/21  signed
Amends §§1055 & 1091, Family Court Act; amends §3, Chapter of 2020 (as proposed in S.8834 & A. 10581-B).  Relates to placement of former foster care youth during a certain state of emergency.
 
CHAPTER 35
A1259 
Dinowitz
02/16/21  signed
Amends §1269-b, Public Authorities Law (as proposed in S.6430 and A.8127).  Relates to the availability of criteria used in formulating capital program plans of the metropolitan transportation authority.
 
CHAPTER 36
A1941 
Walker
02/16/21  signed
Amends §33.13, Mental Hygiene Law; amends §2782, Public Health Law (as proposed in S.6437-A & A.8337-B).  Allows for medical and psychiatric records of deceased inmates to be accessed by the board of correction of the city of New York under certain circumstances.
 
CHAPTER 37
A2574 
Walker
02/16/21  signed
Amends Article 5 Title 9, §5-308, Election Law (as proposed in S.8806 & A.8280-C).  Relates to the automatic voter registration process; amends certain voter registration processes and the agencies to be included as designated agencies.
 
CHAPTER 38
A4357 
Sillitti
02/16/21  signed
Permits county committees to amend their rules to permit committee members whose terms are expiring in 2021 to remain in their office for an additional one-year term.
 
CHAPTER 39
S862 
GAUGHRAN
02/16/21  signed
Amends §1, Chapter of 2020 (as proposed in S.8136 & A.10206).  Relates to making an application for exemption from real property taxes from the Chabad Lubavitch Chai Center, Inc. contingent upon the approval of the town board of Huntington.
 
CHAPTER 40
S863 
GAUGHRAN
02/16/21  signed
Amends §1, Chapter of 2020 (as proposed in S.6869-A & A.10221).  Relates to making an application for exemption from real property taxes from the Joshua Baptist Church contingent upon the approval of the town board of Huntington.
 
CHAPTER 41
S866 
BROOKS
02/16/21  signed
Amends §365, Executive Law (as proposed in S.8791 & A.10782).  Relates to New York state veterans' cemeteries; provides further instruction on the selections process and costs associated with the establishment of such cemetery.


CHAPTER 42
S869 
HOYLMAN
02/16/21  signed
Amends §220, Public Health Law (as proposed in S.7304 & A.9530).  Relates to the amount of members on the public health and health planning council.
 
CHAPTER 43
S870 
FELDER
02/16/21  signed
Repealed Article 19, Public Health Law (as proposed in S.6226 & A.8146); amends §492, General Business Law.  Creates a Crohn's and colitis identification card.
  
CHAPTER 44
S871 
KAVANAGH
02/16/21  signed
Amends §§43, 45-a & 45-b, Private Housing Finance Law (as proposed in S.7757-A & A.4129-A).  Provides for the appointment of the members of the New York state housing finance agency, the housing trust fund corporation and the affordable housing corporation.
 
CHAPTER 45
S877 
RIVERA
02/16/21  signed
Amends §206, Public Health Law (as proposed in S.8315-A & A.10463-A).  Provides for the review of policies and practices relating to COVID-19 outbreaks in correctional facilities, including the treatment and prevention of the disease among inmates and staff.
 
CHAPTER 46
S879 
BENJAMIN
02/16/21  signed
Repealed §2500-l, Public Health Law (as proposed in S.6662 & A.6987-A).  Requires the department of health of the state of New York to conduct a study of the effects of racial and ethnic disparities on infant mortality and prepare and submit a report to the governor and the legislature.
 
CHAPTER 47
S881 
BROOKS
02/16/21  signed
Amends §382, Executive Law (as proposed in S.1714 & A.3343).  Provides that in addition to any other applicable remedy or penalty, where a building has been altered in violation of any provision of the uniform code or any lawful order obtained thereunder, and such alteration impedes a person's egress from such building during a fire or other emergency evacuation, the owner of such building, and any builder, architect, contractor, subcontractor or construction superintendent, or agent thereof who has knowledge of such alteration, or an owner who reasonably should have had knowledge of such alteration based on either an inspection or repair of a leased premises with consent from the tenant, shall be subject to a civil penalty of up to seven thousand five hundred dollars.
 
CHAPTER 48
S884 
GOUNARDES
02/16/21  signed
Amends §280-d, Real Property Law (as proposed in S.4408 & A.5627).  Relates to filings concerning reverse mortgage loans.
 
CHAPTER 49
S887 
HOYLMAN
02/16/21  signed
Amends §1, Chapter of 2020 (as proposed in S.1476-B & A.3275-B).  Provides that the department of financial services shall use the information made available to them for the study of which financial institutions provide loans to landlords acquiring or refinancing property that includes rent-regulated and/or small business tenants.

​CHAPTER 50
S2500-D 
BUDGET
04/19/21  SIGNED w/ press release
Makes appropriations for the support of government - State Operations Budget.
 
CHAPTER 51
S2501-B 
BUDGET
04/19/21  SIGNED w/ press release
Makes appropriations for the support of government - Legislature and Judiciary Budget.
 
CHAPTER 52
S2502-B 
BUDGET  DEBT SERVICE FUND
04/12/21  SIGNED
Makes appropriations for the support of government - State Debt
 
CHAPTER 53
S2503-C 
BUDGET
04/19/21  SIGNED w/ press release
04/19/21  LINE VETO MEMO.1
04/19/21  THRU LINE VETO MEMO.23
Makes appropriations for the support of government - Aid to Localities Budget.
 
CHAPTER 54
S2504-D 
BUDGET
04/19/21  SIGNED w/ press release
04/19/21  LINE VETO MEMO.24
04/19/21  THRU LINE VETO MEMO.36
Makes appropriations for the support of government - Capital Projects Budget.
 
CHAPTER 55
* Call for your Part's legislative history!

A3005-C 
Budget
04/19/21  signed w/ press release
Amends 1972 Chapter 339 §10, 1972 Chapter 886 §3, 1983 Chapter 887 §2, 1984 Chapter 907 §12; 1985 Chapter 505 §5; 1986 Chapter 554 §5; 1987 Chapter 261 §20; 1988 Chapter 713§6; 1991 Chapter 166 §406; 1992 Chapter 55 §427; 1993 Chapter 689 §2;1994 Chapter 60 §46; 1994 Chapter 222 §59; 1995 Chapter 3 §74; 1995 Chapter63 §5 & 363; 1996 Chapter 268 §5; 1997 Chapter 435 §76; 1999 Chapter 412 §4; 1999 Chapter428 §3; 2001 Chapter 152 §3; 2003 Chapter 688 §3; 2005 Chapter 1 §16; 2009 Chapter 56 §8; 2011 Chapter 62 §49; 2015 Chapter 20 Part C; 2016 Chapter 54 §15; 2018 Chapter 55 §2;  amends §130, Civil Service Law; adds §11-0935, amends §§8-0111 & 54-1521, Environmental Conservation Law; amends §§63, 94-c, & 575 Executive Law; adds §2878-c, amends §1902, Public Authorities Law; amends §421-f, Real Property Tax Law; adds §148, amends §§54-l & 207-d, State Finance Law; amends §1809, Vehicle and Traffic Law, amends Various Laws, generally.  Enacts into law major components of legislation necessary to implement the state public protection and general government budget for the 2021-2022 state fiscal year; relates to various criminal justice and public safety programs (Part A); relates to the administration of certain grant funds to and by the office for the prevention of domestic violence (Part B); provides for compliance with executive order two hundred three (Part L); relates to the closure of correctional facilities (Part M); extends the authorization of the recruitment incentive and retention program for certain active members of the New York army national guard, New York air national guard, and New York naval militia (Part P); enacts the "New York Medical Supplies Act" (Part BB); relates to bonds, notes, and revenues (Part RR); relates to the procurement process and procurement contracts (Part SS); provides for compensation, benefits and other terms and conditions of employment of members of the agency police services unit; implements an agreement or interest arbitration award between the state and the employee organization representing the members of the agency police services unit; makes an appropriation for the purpose of effectuating certain provisions thereof (Part VV); authorizes an exemption for class one capital improvements to residential buildings and certain new construction in a special assessing unit that is not a city (Part WW); relates to funding of local government entities by the urban development corporation, and to the effectiveness of such provisions related to certain local governments (Part XX); extends the authorization of provisions regarding procurements by the New York city transit authority and metropolitan transportation authority (Part YY); establishes a deer hunting pilot program (Part ZZ); authorizes the grant of certain easements to Alle-Catt Wind Energy LLC on a proportion of real property within the Farmersville State Forest, Swift Hill State Forest, and Lost Nation State Forest (Part AAA); makes technical amendments related to the office of renewable energy siting; establishes the farmland protection working group (Part BBB); relates to infrastructure projects relating to clean vehicle projects (Part CCC); relates to the clean energy resources development and incentives program (Part DDD).

​
CHAPTER 56
* Call for your Part's legislative history!

A3006-C 
Budget Article VII (Internal # 7 - 2021)
04/16/21  signed with Press Release (Broadband)
Adds §304-a, amends §§306, 307, 402, 801, 803, 805-A, 904-a, 907, 1304, 1308, 1309-A & 1311, Business Corporation Law; amends §§211-d, 305, 355, 667, 689-a, 669-h, 2856, 3602, 3602-e, 3602-ee, 3622-a, 3623-a, 3641, 4004, 4405 & 4410, generally Education Law; adds §636, amends §504 Executive Law; adds §§353.7, 756-b, 1055-c, 1091-a & 1097, amends §§355.5, 756-a, 1017, 1055 & 1089, Family Court Act; adds 18-a, amends §§18 & 19, General Association Law; adds §399-zzzzz, General Business Law; adds §224-d, amends §581-a, Labor Law; adds §301-b, amends §§203, 211, 211-A, 301, 303, 304, 802, 804-A, 806, 807, 1003 & 1306, Limited Liability Company Law; adds §306-a, amends §§304, 306, 307, 402, 801, 802, 803, 803-A & 1312, Not-For-Profit Corporation Law; adds §§121-109-a, 121-1505-a, amends §§121-109, 121-201, 121-202, 121-202-A, 121-902, 121-903-A, 121-905, 121-906, 121-1500, 121-1502 & 121-1505, Partnership Law; adds §2509-c, Public Health Law; amends §577, Private Housing Finance Law; amends §17, Public Officers Law; adds §§66-r & 224-c, amends §224-a, Public Service Law; amends §339-n, Real Property Law; adds §§131-aaa, 370-, 390 & 409-h, amends §§106, 131-o, 358-a, 360, 383-a, 398, 398-a, 410-w, 410-x, 413, 421 & 422, Social Services Law; adds §99-m,, amends §82, State Finance Law; adds §187-q, Tax Law; 1992 Chapter 756 generally; 2008 Chapter 57 Part B §51; 2011 C.58 Part D generally & §260; 2012 Chapter 57 Part K; 2013 Chapter 57 Part G; 2020 56 Part N; adds COVID-19 Emergency Rental Assistance Program; amends Various Laws, generally.  
Enacts into law major components of legislation necessary to implement the state education, labor, housing and family assistance budget for the 2021-2022 state fiscal year; relates to school contracts for excellence; provides for a pandemic adjustment payment reduction; relates to aidable transportation expenses; relates to funding from the elementary and secondary school emergency relief fund allocated by the American rescue plan act of 2021; relates to foundation aid; relates to the statewide universal full-day pre-kindergarten program; legalizes, validates, ratifies and confirms certain contracts and projects by the Huntington union free school district, the Liverpool central school district, and the Marlboro central school district; provides that the commissioner of education shall not recover any penalties from the Huntington union free school district, the Liverpool central school district, and the Marlboro central school district; legalizes, validates, ratifies and confirms certain transportation contracts by the Cold Spring Harbor central school district; relates to certain moneys apportioned in the 2021-2022 school year; relates to the preparation of estimated data for projections of apportionments; relates to approved private schools serving certain students with disabilities, special act school districts and approved preschool special class and special class in an integrated setting programs experiencing enrollment decreases as a result of the state disaster emergency declared pursuant to Executive Order 202 of 2020; authorizes the board of education of a special act school district to establish a fiscal stabilization reserve fund; relates to certain tuition methodology; relates to charter school aid; relates to the calculation of nonpublic school's eligibility to receive aid; relates to reimbursement for a work force education program by the consortium for worker education in New York City for the 2021-2022 school year and withholding a portion of employment preparation education aid; relates to funds for certain employment preparation education programs; relates to the effectiveness of conditional appointment of school district, charter school or BOCES employees; relates to the effectiveness of the provision of supplemental educational services, attendance at a safe public school and the suspension of pupils who bring a firearm to or possess a firearm at a school; relates to the effectiveness of the implementation of the No Child Left Behind Act of 2001; relates to school bus driver training; relates to special appointment for salary expenses and public pension accruals; relates to amounts of apportionments in relation to Roosevelt union free school district; relates to authorizing the city school district of the city of Rochester to purchase certain services; relates to suballocations of appropriations; relates to the support of public libraries; relates to the New York state mentor teacher-internship program; relates to the gap elimination adjustment percentage; relates to the gap elimination adjustment (Part A); extends provisions of law relating to capital facilities in support of the state university and community colleges, procurement and the state university health care facilities (Part D); extends scholarship program eligibility for certain recipients affected by the COVID-19 pandemic (Part F); relates to excelsior scholarship award amounts (Part G); relates to facilities operated by the office of children and family services (Part H); extends provisions relating to restructuring financing for residential school placements (Part I); makes permanent the consolidation of the youth development and delinquency prevention program and the special delinquency prevention program (Part J); makes permanent the authorization of the board of cooperative educational services to enter into contracts with the commissioner of children and family services to provide certain services (Part K); provides for compliance with the federal family first prevention services act regarding placement of children into residential treatment programs (Part L); utilizes reserves in the mortgage insurance fund for various housing purposes (Part O); increases the standards of monthly need for aged, blind and disabled persons receiving certain care (Part P); provides for a tax check-off for gifts to food banks (Part Q); exempts certain housing projects that entered into regulatory agreements from sales and compensating use taxes (Part U); limits child care expenses for low-income families (Part Z); provides for requirements for construction work and engineering and consulting services performed in connection with the installation of certain renewable energy systems (Part AA); enacts the "COVID-19 emergency rental assistance program of 2021"; defines terms; authorizes the commissioner of the office of temporary and disability assistance to implement emergency rental and utility assistance; provides for distribution, application, documentation and restrictions on evictions; establishes a COVID-19 emergency rental municipal corporation allocation fund; makes related provisions (Subpart A); establishes the utility COVID-19 debt relief credit (Subpart B) (Part BB); prohibits the inclusion of claims for unemployment insurance arising from the closure of an employer due to COVID-19 from being included in such employer's experience rating charges (Part CC); relates to tuition assistance award programs and extending the authorization of certain components of the NY-SUNY 2020 challenge grant program (Part DD); excludes certain funding from the determination of the maximum state aid rate for authorized agencies (Part EE); implements section 4 of Division X of the federal consolidated appropriations act of 2021 (Part FF); directs the state to appropriate general fund operating support to cover any increase in tuition credit (Part GG); provides for defense and indemnification of physicians acting on behalf of the state (Part HH); provides criteria for the storage of sexual offense evidence collection kits (Part II); provides supports and services for youth suffering from adverse childhood experiences (Subpart A); (Part JJ); relates to providing for optional electronic service of process (Part KK); enacts the community violence intervention act (Part LL); relates to establishing the comprehensive broadband connectivity act which directs the public service commission to review state broadband and fiber optic services (Part MM); requires every person, business, corporation, or their agents providing or seeking to provide broadband service in New York state to offer high speed broadband service to low-income consumer; defines "broadband service"; authorizes attorney general enforcement; makes related provisions (Part NN); relates to the powers that social services officials have to receive or dispose of a deed, mortgage or lien (Part OO).

​CHAPTER 57
* Call for your Part's legislative history!

S2507-C 
BUDGET
04/19/21  SIGNED w/ press release

Amends 1986 Chapter 266; amends 1990 Chapter 884; amends 1995 Chapter 81; amends 2001 Chapter 63 Part J; amends 2003 Chapter 62 Part R2; amends 2004 Chapter 495; amends 2007 Chapter 58 Part H; amends 2010 Chapter 109 Part B; amends 2010 Chapter 111 Part A; amends 2011 Chapter 59 Part H; amends 2013 Chapter 56 Part A; amends 2014 Chapter 56 Part D; amends 2015 Chapter 58 Part NN; amends 2016 Chapter 59 Part L; amends 2016 Chapter 66;  amends 2016 Chapter 517; amends 2017 Chapter 57 Part H; amends 2019 Chapter 57 Part H; amends 2020 Chapter 56 Parts FFF & KKK; amends §450, Executive Law; amends §§3216, 3221, 4303, Insurance Law; adds §§31.36, 32.36, Article 36, amends §§5.07, 9.41, 9.43, 9.45, 9.58, 22.09, 31.04, 41.35, Mental Hygiene Law; adds §§369-hh, 2828, 2808-e, Article 29-J, amends §§265-a, 268-a, 2807-c, 2807-d, 2999-aa, 2999-cc, Public Health Law; amends §§364-j, 365-a, 365-f, 366, 369-gg, Article 5 Title 11-D Heading, Social Services Law; amends Various Laws generally.  Enacts into law major components of legislation necessary to implement the state health and mental hygiene budget for the 2021-2022 state fiscal year; extends the medicaid global cap; requires a quarterly report on certain medicaid expenditures (Part A); directs the department of health to remove the pharmacy benefit from the managed care benefit package and to provide the pharmacy benefit under the fee for service program (Part C); reduces the hospital capital rate add-on (Part D); relates to definitions of distant sites and telehealth providers (Part F); establishes a medical respite program to offer a lower-intensity care setting for individuals who would otherwise require a hospital stay or lack safe options for discharge and recovery (Part G); eliminates consumer-paid premium payments in the basic health program (Part H); extends the physicians medical malpractice program; extends the hospital excess liability pool; extends excess coverage under the New York Health Care Reform Act of 1996 (Part K); relates to the discontinuance of the empire clinical research investigator program (Part M); relates to reimbursements and payments for health care costs, and reporting of opioid overdose data (Part S); extends provisions permitting the director of a mental health facility to place funds of a person receiving services, in excess of the appropriate eligibility level for government benefits, into a qualifying Medicaid exception trust (Part T); relates to extending the authorization of appointing temporary operators for the continued operation of certain programs for people with mental illness, developmental disabilities and/or chemical dependence (Part U); extends the authority of the commissioners in the department of mental hygiene to design and implement time-limited demonstration programs to 2024; requires final reports of such programs to be included in the statewide comprehensive plan (Part V); relates to the membership of subcommittees for mental health of community service boards and the duties of such subcommittees; creates the community mental health and workforce reinvestment account; extends such provisions relating thereto (Part W); relates to the office of mental health allocating funds for the 2021-22 fiscal year (Part X); authorizes the charging of an application processing fee for the issuance of operating certificates (Part Z); relates to the creation of crisis stabilization services as emergency service providers for persons with psychiatric or substance use disorder (Part AA); relates to minimum direct care spending in residential health care facilities (Part GG); relates to designating who shall serve as members of the developmental disabilities planning council (Part HH); relates to the provision of services to certain persons suffering from traumatic brain injuries or qualifying for nursing home diversion and transition services (Part II); relates to ensuring services provided in school-based health centers are not provided to medical assistance recipients through managed care programs (Part JJ); extends the New York state health insurance continuation assistance demonstration project (Part KK); relates to requests for offers from fiscal intermediaries and the awarding of such contracts (Part LL); provides for aid in the transition to adulthood for children with medical fragility living in pediatric nursing homes and other settings (Part MM); provides for an exemption or disregard of income for certain individuals receiving medical assistance (Part NN); requires a regional demonstration program in the western, central, southern tier, or capital regions of the state (Part OO); relates to post-partum extended coverage insurance coverage (Part PP); requires the commissioner of health to report on the calculation and payment of prescription drug dispensing fees to retail pharmacies by the state's medical assistance program (Part QQ).
 
CHAPTER 58
* Call for your Part's legislative history!

S2508-C 
BUDGET
04/19/21  SIGNED w/ press release
Amends 1968 Chapter 174; amends 1994 Chapter 393; amends 2003 Chapter 21; amends 2012 Chapter 58 Part BB; amends 2013 Chapter 58 Part F; amends 2016 Chapter 58 Part S; amends 2017 Chapter 55 Part FF; amends 2019 Chapter 58 Part M & Chapter 65; amends 2020 Chapter 58 Part EE & UU; amends §9-x, Banking Law; amends §21, Tax Law; amends Various Laws generally.  
Enacts into law major components of legislation necessary to implement the state transportation, economic development and environmental conservation budget for the 2021-2022 state fiscal year; extends the authorization of the loan powers of the New York state urban development corporation (Part J); extends the authority of the New York state urban development corporation to administer the empire state economic development fund (Part K); relates to the effectiveness of certain provisions transferring the statutory authority for the promulgation of marketing orders from the department of agriculture and markets to the New York state urban development corporation (Part M); permits the secretary of state to provide special handling for all documents filed or issued by the division of corporations; permits additional levels of such expedited service (Part N); authorizes the New York state energy research and development authority to finance a portion of its research, development and demonstration, policy and planning, and Fuel NY program, as well as climate change related expenses of the department of environmental conservation and the department of agriculture and markets' Fuel NY program, from an assessment on gas and electric corporations (Part W); authorizes certain counties to permanently and temporarily convey certain easements and to temporarily alienate certain parklands to implement the Bay Park conveyance project (Part Z); extends certain brownfield credit periods that expire on or after 3/20/20 and before 12/31/21 for two years (Part AA); relates to the "Cleaner, Greener NY Act" (Part CC); relates to demonstrations and tests consisting of the operation of a motor vehicle equipped with autonomous vehicle technology and the required submission of a report relating thereto (Part GG); extends authorization for the dormitory authority to enter into certain design and construction management agreements (Part II); relates to the covered period for forbearance of residential mortgage payments (Part LL); authorizes utility and cable television assessments that provide funds to certain departments (Part WW).
 
CHAPTER 59
* Call for your Part's legislative history!

S2509-C 
BUDGET
04/19/21  SIGNED w/ press release
Amends 2010 Chapter 56 Part W; amends §58, Civil Service Law; amends §§137, 138, 401, Correction Law; amends §1.20, Criminal Procedure Law; adds Article 25 (§§470 to 479), amends §§352, 353, 354, 355,m 358,  Economic Development Law; adds Article §58 (§§58-0101, 58-0103, 58-0105, 58-0107, 58-0108, 58-0109, 58-0301, 58-0303, 58-0501, 58-0503, 58-0701, 58-0703, 58-0901, 58-0903, 58-1101, 58-1103), Environmental Conservation Law; amends §§53, 75, 837, 839, 840, 845, 846-h, Executive Law; amends §§1310, 1315, General Business Law; amends §852, 854, 858, 859-a, General Municipal Law; amends §§11-606, 11-652, 11-1712, NYC Administrative Code, adds §§16-ff, 54-a, 57, amends §§49, 53, 55-a, 56-a, NYS Urban Development Act; adds §§134, 135, 1367-a, amends §§104, 130, 131, 132, 133, 509-a, 1003, 1008, 1009, 1014, 1015, 1016, 1018, 1311, 1351, 1355, 1367, repeals 227, 306, & 406, Article 13, Title 9, Racing, Pari-Mutuel Wagering & Breeding Law; amends §§386-a, 386-b, 1285-p, 1279, 1680, 1680-r, 1689-i, 3238-a, Public Authorities, amends §§2872, 2874, Public Health Law; amends §22, Public Housing Law; amends §§233, 333, Real Property Law; adds §489-kk, 497, 575-b, amends §§200, 425, 483, 489-kk, 532, 575-a, repeals §307, Real Property Tax Law; adds 97-tttt, amends §§53, 54, 61, 68-b, 68-c, 89-b, 92-z, 92-dd, 93-b, 97-f, 612, 487, 499-0000, 1208, State Finance Law; adds Article 24-a (§§860 to 866). §§24-c, 1423, amends §§24, 31, 32, 42, 44, 46, 171-a, 184, 208, 210, 210-B, 429, 480-a, 601, 606, 612, 620, 663, 685. 688, 861, 864, 1105, 1109, 1115, 1134, 1146, 1210, 1280, 1283, 1299-B, 1299-F, 1401, 1404, 1407, 1409, 1410, 1418, 1503, 1511, 1612, Tax Law; amends §14-l, Transportation Law; amends §370, Vehicle & Traffic Law; amends Various Laws generally.   Enacts into law major components of legislation which are necessary to implement the state fiscal plan for the 2021-2022 state fiscal year; extends the top rate of income tax (Part A); imposes a pass-through entity tax (Part C); relates to child care services expenditures under the excelsior jobs program and the employer provided child care credit (Part D); reforms and simplifies various business tax provisions (Part E); extends the empire state film production credit and the empire state film post production credit (Part F); increases penalties for failure of an employer to provide complete and correct employee withholding information (Part G); relates to taxes imposed on admission to race tracks and simulcast facilities; repeals certain provisions of law relating thereto (Part J); exempts from sales and use tax certain tangible personal property or services (Part M); increases the total dollar amount for vendors' gross receipts necessary for registration filing (Part N); imposes liability for real estate transfer taxes on responsible persons; prohibits grantors from passing real estate transfer tax to grantees; exempts certain organizations from the LLC disclosure requirement (Part O); relates to restrictions on certain cigarette and tobacco retail dealers whose registrations have been revoked or who have been forbidden from selling such products (Part P); relates to the timing and method for filing certain returns (Part Q); relates to determining liability for the collection of taxes on medallion taxicab trips and congestion surcharges (Part R); relates to penalties for failure of tax return preparers to register; requires tax return preparers to display certain documents (Part S); relates to electronic submission of consolidated real property transfer forms (Part U); relates to the STAR credit for mobile homes (Part V); relates to the administration of real property taxes and local laws or resolutions regarding such taxes (Part W); promotes the development of renewable energy projects, including solar or wind energy systems (Part X); provides for regulation of sports wagering and mobile sports wagering; defines terms; implements a tax on sports wagering gross revenue; requires reporting; provides for civil penalties for violations (Part Y); authorizes a request from the gaming commission for information related to interest in gaming facility licenses (Part Z); relates to the frequency at which certain lottery draw games may be offered (Part BB); relates to transferring powers and duties of the office of the gaming inspector general to the office of the state inspector general (Part CC); extends certain provisions of law related to simulcasting (Part DD); extends the alternative fuels tax exemptions for five years (Part EE); extends the farm workforce retention credit (Part FF); extends the credit against income tax for persons or entities investing in low-income housing (Part GG); extends the musical and theatrical production tax credit; increases the aggregate cap on such credit (Part HH); extends the hire a vet tax credit (Part II); extends the tax credits under the economic transformation and facility redevelopment program (Part JJ); requires the implementation of the secure choice savings program by December 31, 2021 (Part KK); modifies certain racing support payments (Part LL); exempts breast pump replacement parts and certain supplies from sales and compensating use taxes (Part MM); relates to applying work-location based tax credits to remote work performed during COVID-19 (Part NN); exempts certain tax underpayments from interest accumulation (Part OO); enacts the restaurant return-to-work tax credit (Subpart A); enacts the New York city musical and theatrical production tax credit; creates the New York state council on the arts cultural program fund (Subpart B)(Part PP); relates to modifying the minimum amount of personal income and corporate tax overpayment by an individual in which interest can be allowed or paid (Part QQ); provides a modification reducing federal adjusted gross income by the amount of the COVID-19 family death benefit paid pursuant to the metropolitan transportation authority program established in 2020 for purposes of determining New York state taxable income (Part RR); extends sales tax exemption for certain food and drink vending machines (Part SS); enacts the environmental bond act of 2022 "restore mother nature"; authorizes state debt not exceeding $3,000,000,000 for making environmental improvements that preserve, enhance, and restore New York's natural resources and reduce the impact of climate change (Part TT); implements the environmental bond act of 2022 "restore mother nature" for projects including flood risk reduction, open space land conservation and recreation, climate change mitigation, water quality improvement and resilient infrastructure, and environmental justice (Part UU); establishes the COVID-19 pandemic small business recovery grant program to provide assistance to small businesses and for-profit independent arts and cultural organizations who have experienced economic hardship during the COVID-19 pandemic (Part VV); subjects certain state lands in Orange county to real property taxation (Part WW); relates to increasing the maximum amount of grants and loans under the airport improvement and revitalization grant and loan program (Part XX); renames the Newkirk Avenue subway station on the IRT Nostrand Avenue line the "Newkirk Avenue -- Little Haiti station" (Part YY); relates to the minimum combined single limit amount of a bond or insurance policy for commuter vans (Part ZZ); enacts the "New York state professional policing act of 2021"; requires the inspector general and attorney general to notify the division of criminal justice services of any allegations or abuse by any police officer in a covered agency; requires the law enforcement agency accreditation council to create a mandatory certification process for agencies employing certain police officers; makes related provisions (Part BBB); relates to the rehabilitation of historic properties tax credit; provides that small projects of $2,500,000 or less are entitled to 150% of the amount of credit allowed the taxpayer under the internal revenue code (Part CCC); modifies inclusions and exclusions for certain definitions of income (Part DDD); creates the excluded worker fund to provide benefits for persons not eligible for funds under other state or federal programs or assistance and who has suffered a loss of income due to the COVID-19 pandemic (Part EEE); extends COLA provisions in the amount of one percent for the purposes of establishing rates of payments for the period beginning April 1, 2021 and ending March 31, 2022 (Part FFF); relates to aid and incentives for municipalities base level grants (Part GGG); relates to the computation of franchise tax on a business income base and capital base (Part HHH); establishes the real property tax relief credit (Part III); provides for the administration of certain funds and accounts related to the 2021-2022 budget; authorizes certain payments and transfers; relates to the issuance of bonds and notes; relates to personal income tax notes for 2022, lines of credit for the dormitory authority and the urban development corporation for 2022 and state-supported debt for 2022; makes related provisions (Part JJJ); authorizes the city of New York and the board of education of the city of New York to offer temporary retirement incentives (Subpart A); provides an age 55/25 years temporary retirement incentive for certain public employees of the city of New York and the board of education of the city of New York (Subpart B) (Part KKK); relates to the utilization of funds in the Catskill region and Capital region off-track betting corporation's capital acquisition funds (Part LLL); extends certain provisions relating to the operation and administration of the legislature (Part MMM); makes technical and clarifying changes relating to restricting the use of segregated confinement and the creation of alternative therapeutic and rehabilitative confinement options (Part NNN); relates to the taxes imposed on revenue from gaming facilities (Part OOO).

​CHAPTER 60
S5545 
MAYER
04/26/21  SIGNED
Amends §§2018-a, 2018-b & 1951, Education Law.  Relates to absentee ballots for school district elections during a declared disaster emergency; a voter can apply for an absentee ballot when they are unable to appear personally at the polling place of the school district in which they are a qualified voter because there is a risk of contracting or spreading a disease that may cause illness to the voter or to other members of the public.

​
​CHAPTER 61
S898 
THOMAS
02/16/21  SIGNED
Amends §§802, 803, 804, 805, 806, 807 & 812, Financial Services Law; amends §2, Chapter of 2020 (as proposed in S.5470-B & A.10118-A).  Exempts certain commercial financing transactions from certain disclosure requirements.
 
CHAPTER 62
S900 
RIVERA
02/16/21  SIGNED
Amends §§2180, 2181 & 2182, Public Health Law (as proposed in S.8450-C & A.10500-C).  Relates to the confidentiality of contact tracing information.
 
CHAPTER 63
S901 
HARCKHAM
02/16/21  SIGNED
Repealed Article 27 Title 30, amends §27-2201, adds §27-2218, Environmental Conservation Law; amends §2, Chapter of 2020 (as proposed in S.4176-A & A.4398-A).  Relates to supermarkets providing excess edible food to food relief organizations.
  
CHAPTER 64
S1296 
BENJAMIN
02/16/21  SIGNED
Repealed §2500-l, Public Health Law (as proposed in S.6707 & A.6986-A).  Requires the department of health of the state of New York to conduct a review of the effects of racial and ethnic disparities on breastfeeding rates and prepare and submit a report to the governor and the legislature.
 
CHAPTER 65
S1302 
RAMOS
02/16/21  SIGNED
Amends §44, Labor Law; amends §2, Chapter of 2020 (as proposed in S.8828 & A.5965-A).  Establishes a registry of workplace fatalities in the construction industry to record information pertaining to all incidents under which an employee performing construction work suffers a work-related fatal injury.

​
CHAPTER 66
S1303 
SALAZAR
02/16/21  SIGNED
Repealed §2509-b, §2803-j sub 1-f, amends §§2803-j, 2803-n, 266 & 2803-w, Public Health Law; amends §4, Chapter of 2020 (as proposed in S.8525 & A.2770-C).  Provides for pre-term labor care and directing the commissioner of health to require hospitals to provide pre-term labor patients with information regarding the potential health effects of pre-term labor and pre-term delivery on an expectant mother and on her fetus.
 
CHAPTER 67
S1306 
KENNEDY
02/16/21  SIGNED
Amends §§2 & 3, Chapter of 2020 (as proposed in S.8663-A & A.8767-A).  Establishes the Adirondack road salt reduction task force and pilot program.
 
CHAPTER 68
S2556 
SAVINO
02/16/21  SIGNED
Amends §21-324, NYC Administrative Code (as proposed in S.7215-A & A.7820-A).  Requires a process for notification of new homeless shelters and conducting a public information session in the community where the proposed shelter is to be located.

CHAPTER 69
A4447 
Gallagher
03/08/21  signed chap.69
Removes the option to file an opportunity to ballot petition in the June 2021 primary election.
 
CHAPTER 70
S4430 
RYAN 
03/08/21  SIGNED CHAP.70
Amends §§259, 260, 2018, 2608 & 2553, Education Law.  Relates to library and school district petitioning.

CHAPTER 71
S5357
STEWART-COUSINS
03/08/21  SIGNED CHAP.71
Amends §4, Chapter 23 of 2020; amends §28, Executive Law.  Provides that the legislature may terminate by concurrent resolution a state disaster emergency issued under section 28 of the executive law; authorizes any directive issued pursuant to chapter 23 of the laws of 2020, in effect at the time of the repeal of such chapter shall be permitted to continue for 30 days from the date of such repeal, subject to certain provisions; makes related provisions.


CHAPTER 72
A5471 
Otis
03/09/21  signed w/ Press Release
Amends §20, Town Law.  Relates to town justices of the town of Rye following the dissolution of the Port Chester village court.
 
CHAPTER 73

*NYLS jacket available now!
S471-A  
KAPLAN
03/09/21  signed w/ Press Release
Establishes the COVID-19 Emergency Protect Our Small Businesses Act of 2021; relates to eviction proceedings (Part A); relates to foreclosure proceedings (Subpart A); relates to tax sales (Subpart B); establishes hardship declarations for owners of commercial real property (Subpart C) (Part B).
 
CHAPTER 74
S1310 
BRESLIN
03/09/21  signed
Amends §8-600, Election Law (as proposed in S.8782 & A.8610-B).  Requires the county seat in Washington county to have at least one polling place designated for early voting.
 
CHAPTER 75
S2511 
BUDGET
03/09/21  signed
Amends the 2020-21 Aid to Localities budget; unemployment insurance benefit program.

CHAPTER 76
S2558 
KENNEDY
03/09/21  signed
Amends §§226, 1802 & 510, Vehicle & Traffic Law; amends §§7 & 8, Chapter 382 of 2020.  Limits the grounds for the suspension of a driver's license; provides for additional notification when a person is required to make an appearance; requires income based payment plans to be available for fines, fees and mandatory surcharges incurred as a result of a violation of the vehicle and traffic law; stops enforcement actions for failure to pay a fine and makes conforming changes.
 
CHAPTER 77
A3354-B 
Fall
03/15/21  signed
Adds §159-c, Civil Service Law; adds §196-c, Labor Law.  Grants time off for public employees to receive a COVID-19 vaccination.
  
CHAPTER 78
A3988 
Abbate
03/15/21  signed
Adds §§61-b, 361-b, 509-a & 607-i, Retirement & Social Security Law; amends §§512 & 2575, Education Law; amends §1266-h, Public Authorities Law; adds §§13-149.1, 13-244.1, 13-347.1 & 13-544.1, NYC Administrative Code.  Establishes a coronavirus disease 2019 (COVID-19) public employee death benefit for individuals who reported to their usual place of employment or an alternate worksite at the direction of their employer on or after March 1, 2020 and such individual contracted COVID-19 within 45 days of reporting to such workplace as confirmed by a laboratory test or by a licensed physician and such individual died on or before December 31, 2022.


CHAPTER 79
S3293 
RAMOS
 Same as A 5475  Lunsford
03/18/21  SIGNED
Amends §4, Chapter 461 of 2017.  Relates to extending the effectiveness of certain provisions relating to the reciprocity of debarments.
 
CHAPTER 80
S3058 
RIVERA
03/19/21  SIGNED
Adds §2803-z, amends §2803-c, Public Health Law.  Establishes requirements for the transfer, discharge and voluntary discharge from residential health care facilities.


CHAPTER 81
A5844-A 
Abinanti
03/24/21  signed
Amends §6-136, Election Law.  Relates to the number of signatures of enrolled voters needed on a designating petition for any town office to be filled by all the voters of certain towns and the number of signatures required on a designating petition for a village election; provides for the repeal of such provisions upon the expiration thereof.
 
CHAPTER 82
S867 
BENJAMIN
03/25/21  SIGNED
Repealed §296 subs 2-b & 18-a, adds §170-d, Executive Law (as proposed in S.6220-A & A.8149-A).  Requires the disclosure of disabled tenants' rights to reasonable accommodations.
 
CHAPTER 83
S885 
COMRIE
03/25/21  SIGNED
Amends §1305, Real Property Actions and Proceedings Law.  Relates to notice to tenants in mortgage foreclosure actions; permits tenants who did not occupy the premises at the commencement of the foreclosure action to remain in occupancy for the remainder of the lease term, up to a maximum of three years.
  
CHAPTER 84
S888 
HOYLMAN
03/25/21  SIGNED
Amends §§5-1501B, 5-1504 & 5-1513, General Obligations Law (as proposed in S.3923-a & A.5630-a).  Relates to the statutory short form and other powers of attorney for purposes of financial and estate planning.
 
CHAPTER 85
S895 
LIU
03/25/21  SIGNED
Amends §3457, Insurance Law (as proposed in S.8437 & A.9761-A).  Relates to group policies for certain motor vehicles engaged in the business of carrying or transporting passengers for hire.
 
CHAPTER 86
S2074 
MAYER
03/25/21  SIGNED
Amends §860-b, Labor Law (as proposed in S.8748 & A.10674-A).  Relates to written notice requirements for mass layoffs; includes a requirement to notify each locality which provides police, firefighting, emergency medical or ambulance services to the site of employment at which the mass layoff will occur.
 
CHAPTER 87
S2557 
HARCKHAM
03/25/21  SIGNED
Repealed §§220-i & 231-a, Labor Law; repealed §70 sub 8, amends §2, Public Service Law (as proposed in S.7846 & A.10338).  Expands the definition of electric plant; provides for employees of the Indian Point Nuclear Power Plant to be paid a certain wage in certain situations; provides for repeal of certain provisions of the labor law and the public service law relating to the Indian Point Nuclear Power Plant.
 
CHAPTER 88
S4001 
BIAGGI
03/25/21  SIGNED
Repealed §230 subs 1-a, 15, 16 & 17, §231-a, §234 sub 1 ¶(e-1), amends Labor Law, generally; repealed §14, Chapter 387 of 2020 (as proposed in S.6266-D & A.8142-E).  Relates to minimum wage rates for covered airport workers; provides no such worker shall be compensated at a rate lower then the applicable standard rate.

​CHAPTER 89
S614-B 
MAY
03/29/21  SIGNED
Adds §2801-h, Public Health Law; adds §461-u, Social Service Law.  Provides for the authorization and regulation of visitation of compassionate care-giving visitors at nursing homes and residential health care facilities.

​CHAPTER 90
A4686 
Burgos 
03/29/21  signed
Amends §6-142, Election Law.  Decreases the number of signatures for independent nominating petitions of candidates for public office; now 2.5%.
 
CHAPTER 91
A5719-A 
Galef
03/29/21  signed with Press Release
Amends §212, Judiciary Law; amends §§170.15 & 180.20, adds §§230.11 & 230.21, Criminal Procedure Law.  Authorizes the chief administrator of the courts to establish veterans treatment courts; relates to the removal of certain actions to veterans treatment courts.
 
CHAPTER 92

*NYLS jacket available now!
S854-A
Krueger
03/31/21  SIGNED w/ Press Release
Enacts Chapter 7-A of the Consolidated Laws, Cannabis Law; amends §102, Alcoholic Beverage Control Law; amends 1968 Chapter 174; amends 2014 Chapter 90; amends §§1310 & 1311, Civil Practice Law & Rules; adds §440.46-a, amends §§160.50, 170.56, 440.10, & 700.05, Criminal Procedure Law; amends §995, Executive Law; amends §§712 & 1046, Family Court Act; amends §§89-f & 853, repealed §850, General Business Law; amends §12-102, General Obligations Law; amends §201-d, Labor Law; adds Article 222, amends §§70.70, 179.00, 179.05, 179.10, 179.11, 179.15, 220.00, 220.78, & 480.00, repealed §§220.00, 220.06, 220.09, 220.34, & 260.20, Penal Law; amends §§1399-n, 1399-q, 3302, 3306, 3371, & 3397-b, repealed Article 33 Title 5-A, Article 33-B, & §3382, Public Health Law; adds §§99-ii, 99-jj, & 99-kk, amends §89-h, State Finance Law; amends §§132, 378-a, 390-b, 422, 488, & 490, Social Services Law; adds Article 20-C, amends Article 20-B heading, §§171-a, 471, 490, 491, 1115, & 1181, Tax Law; amends §§114-a, 509-cc, & 1227, Vehicle & Traffic Law; amends Various Laws, generally.   Enacts the "marihuana regulation and taxation act"; establishes the cannabis law; defines terms; establishes the New York state cannabis control board and the office of cannabis management; outlines powers and duties thereof; authorizes the lawful use of medical cannabis; authorizes research programs related thereto; establishes a cannabis research license to permit a licensee to produce, process, purchase and/or possess cannabis for certain limited research purposes; relates to adult-use cannabis; authorizes a person to apply for a license to cultivate, process, distribute, deliver or dispense cannabis for sale in this state; relates to the description of cannabis, and the growing of and use of cannabis by persons twenty-one years of age or older; makes technical changes regarding the definition of cannabis; relates to removing certain references to marijuana relating to forfeiture actions; relates to the qualification of certain offenses involving cannabis; exempts certain persons from prosecution for the use, consumption, display, production or distribution of cannabis; relates to the definition of smoking; provides for the licensure of persons authorized to produce, process and sell marihuana; relates to the criminal sale of cannabis; relates to drug paraphernalia; adds a new article on cannabis to the penal law; authorizes a motion for resentence for persons convicted of certain marihuana offenses; levies an excise tax on certain sales of cannabis; creates the New York state cannabis revenue fund, the New York state drug treatment and public education fund and the New York state community grants reinvestment fund.

CHAPTER 93

*NYLS jacket available now!
A2277-A 
Aubry 
03/31/21  signed chap.93
03/31/21  approval memo.4
Amends §§137, 138, 2, 401, 401-a, 500-k & 45, Correction Law.  Restricts the use of segregated confinement and creates alternative therapeutic and rehabilitative confinement options; limits the length of time a person may be in segregated confinement and excludes certain persons from being placed in segregated confinement. This bill will be known as the "Humane Alternatives to Long-Term Solitary Confinement" Act (the HALT Solitary Confinement Act.)
 
CHAPTER 94
A164-B 
Zebrowski
04/06/21  signed
Adds Art 18-C §§18-400 - 18-403, General Obligations Law.  Enacts provisions relating to the discontinuance of LIBOR (the London interbank offered rate); prohibits parties from refusing to perform contractual obligations or declaring a breach of contract as a result of the discontinuance of LIBOR or the use of a replacement; establishes that the replacement is a commercially reasonable substitute for and a commercially substantial equivalent to LIBOR; provides a safe harbor from litigation for the use of the recommended benchmark replacement.
 
CHAPTER 95
A2580 
Thiele
04/06/21  signed
Amends §2, Chapter 308 of 2012.  Extends certain provisions of the general municipal law, relating to granting localities greater contract flexibility and cost savings by permitting certain shared purchasing among political subdivisions.
 
CHAPTER 96

*NYLS jacket available now!
A3397 
Kim
04/06/21  signed
Repealed Article 30-D, Public Health Law.  Repeals the emergency or disaster treatment protection act which protects health care facilities and health care professionals from liability that may result from treatment of individuals with COVID-19 under conditions resulting from circumstances associated with the public health emergency.
 
CHAPTER 97
S2737 
SALAZAR
04/06/21  SIGNED
Amends §§712, 732, 773 & 1012, Family Court Act.  Eliminates the use of the term "incorrigible".
 
CHAPTER 98
S3917-A 
BENJAMIN
04/06/21  SIGNED
Amends §§708 & 602, Business Corporation Law; amends §§603 & 605, Not-For-Profit Corporation Law; amends §28, Religious Corporations Law.  Allows corporations to conduct business and meetings electronically either for the duration of the state disaster emergency or until December 31, 2021, whichever is later.
 
CHAPTER 99
S5669-A 
KAPLAN
04/06/21  SIGNED
Permits the Great Neck school district to move the date of their annual meeting and election for the 2021 year from the third Tuesday of May to the second Tuesday of May so that it does not conflict with religious observances.
 
CHAPTER 100
S5943 
REICHLIN-MELNICK
04/06/21  SIGNED
Permits the Suffern central school district to move the date of their annual meeting and election for the 2021 year so that it does not conflict with religious observances; provides for the repeal of such provisions upon expiration thereof.

​CHAPTER 101
S6081 
RULES  Governor Program # 4
04/06/21  SIGNED
Provides for emergency appropriation for the period April 1, 2021 through April 8, 2021.

CHAPTER 102

*NYLS jacket available now!
A5684-A 
Gottfried
04/24/21  signed
Amends §§2801-a & 2803-x, Public Health Law.  Requires operators of nursing homes and residential health care facilities to provide notification of certain contracts and agreements to all residents, representatives, staff and the office of the long-term care ombudsman.

CHAPTER 103

*NYLS jacket available now!
S830-B 
COMRIE
05/05/21   SIGNED 
05/05/21  APPROVAL MEMO.6
Amends §§5-106, 8-504 & 3-102, repealed §8-504 sub 5, Election Law; amends §220.50, Criminal Procedure Law; amends §259-i, Executive Law; amends §75, adds §§510 & 209, Correction Law.  Relates to voting and registration for voting by formerly incarcerated individuals convicted of a felony.
 
CHAPTER 104
S6362-A 
KAVANAGH
05/05/21  SIGNED 
Amends Chapter 381 of 2020, generally; amends Chapter 73 of 2021, generally.  Extends the "COVID-19 Emergency Eviction and Foreclosure Prevention Act of 2020" and the "COVID-19 Emergency Protect Our Small Businesses Act of 2021" until August 31, 2021.


CHAPTER 105  
*NYLS jacket available now!
A2681-B
Reyes 
05/05/21  signed 
05/05/21  approval memo.7
Adds §§218-b & 27-d, Labor Law.  Prevents occupational exposure to an airborne infectious disease by implementing a model infectious disease exposure prevention standard and requiring employers to implement such model or a similar plan; provides that where an action brought by an employee under the provisions of this section, or a defense, counterclaim, or crossclaim brought by an employer in response thereto, is found upon judgment to be completely without merit in law and undertaken primarily to harass or maliciously injure another, the court may in its discretion impose sanctions against the attorney or party who brought such action, defense, counterclaim or crossclaim; makes related provisions.

CHAPTER 106

*NYLS jacket available now!
S1453-B 
PARKER
05/11/21  SIGNED with Press Release
Amends §§32, 89-b, 89-l, 91 & 216, Public Service Law; amends §5, Chapter 108 of 2020; adds §399-zzzzz, General Business Law.  Relates to extending a moratorium on utility termination of services after the COVID-19 state of emergency is lifted or expires for a period of 180 days after such expiration or until December 31, 2021 whichever is later.

​
​CHAPTER 107
A6617-A 
Weinstein
05/13/21  signed with Press Release
Amends §§5205, 5222 & 5222-a, Civil Practice Law & Rules; amends §9-g, Banking Law; amends §3, Debtor & Creditor Law.  Exempts COVID-19 stimulus relief for individuals and families with children from money judgments; provides that in services of notices, forms, and procedures for claims of exemptions that a restraining notice or notice of levy by execution issued against a bank account shall have language to inform the holder of such account that funds for COVID-19 stimulus relief for individuals and families with children are exempt and cannot be taken.
 
CHAPTER 108
A6966 
Bronson
05/13/21  signed
Amends §2801-h, Public Health Law; amends §461-u, Social Services Law; amends §3, Chapter 89 of 2021 (as proposed in S.614-B & A.1052-B).Provides for the authorization and regulation of visitation at nursing homes and residential health care facilities.
 
CHAPTER 109
S3501 
MAYER
05/13/21  SIGNED
Amends §1210, Tax Law.  Extends the period during which the city of White Plains is authorized to impose an additional sales and compensating use tax to 2023.

CHAPTER 110
A6478 
Barrett
05/21/21  signed with Press Release
Amends §8-600, Election Law.  Authorizes a change of location of early voting polling places for certain special, primary and run-off primary elections when no voters of the municipality with the highest population within the county are eligible to vote.

CHAPTER 111
A2014 
Barrett
05/31/21  signed  with Press Release
Amends §350, Executive Law.  Relates to defining certain qualifying conditions for veterans; includes individuals licensed to provide health care services within the state of New York as someone a veteran may disclose military sexual trauma to.

CHAPTER 112
S5576-C 
MAYER
06/07/21  SIGNED
Amends §§3012, 3012-d, 3014, 2509 & 2573, Education Law.  Relates to the granting of tenure to probationary classroom teachers or building principals; provides that no school district shall complete an annual professional performance review for the two thousand twenty--two thousand twenty-one school year.

CHAPTER 113
A955 
Thiele
06/11/21  signed
Amends §2336-b, Insurance Law (as proposed in S.3688-A & A.5415-A).  Relates to insurers providing an actuarially appropriate reduction of premiums for yacht or boating liability insurance.

​
CHAPTER 114
A1860 
Jean-Pierre
06/11/21  signed
Amends §390, Social Service Law.  Relates to information provided to unlicensed or unregistered child day care providers by the office of children and family services; requires all applications for a license/registration to be available in several languages.
 
CHAPTER 115
A2000 
Cusick
06/11/21  signed
Amends §3, Chapter 306 of 2011.  Extends, from December 31, 2021 to December 31, 2022, the expiration of the authorization granted to residential property owners in high risk brush fire areas on Staten Island to cut and remove reeds from their property.
 
CHAPTER 116
A2575 
Woerner
06/11/21   signed
Amends §3, Public Officers Law.  Expands the waiver of the residency requirement for the city attorney in the city of Mechanicville, Saratoga county.
 
CHAPTER 117
A5858-A 
Dinowitz 
06/11/21  signed
Amends §3, Chapter 455 of 1997.  Extends the authorization for the New York city marshals to exercise the same functions, powers and duties as sheriffs with respect to the execution of money judgments.
 
CHAPTER 118
A5859 
Dinowitz
06/11/21  signed
Amends §11, Chapter 237 of 2015.  Extends provisions of law relating to the use of electronic means for the commencement and filing of papers in certain actions or proceedings until September 1, 2022.
  
CHAPTER 119
A6389 
Fahy
06/11/21  signed
Amends §3, Chapter 141 of 2014.  Extends provisions authorizing big game hunting in Albany county until October 1, 2024.
 
CHAPTER 120
A7023 
Abbate
06/11/21  signed
Amends §45, Chapter 929 of 1986.  Extends provisions related to the resolution of labor disputes regarding the metropolitan transportation authority.
 
CHAPTER 121
A7168 
Pichardo
06/11/21  signed
Amends §§21.00, 53.00, 54.90 & 107.00, Local Finance Law; amends §81, Chapter 413 of 1991.  Relates to local government borrowing practices and mandate relief.
 
CHAPTER 122
A7392 
Englebright 
06/11/21  signed
Amends §13-0329, Environmental Conservation Law; amends §6, Chapter 305 of 2013.  Extends the authority of the department of environmental conservation to manage American lobster; makes provisions relating to the effectiveness thereof.
 
CHAPTER 123
A7394 
Lunsford
06/11/21  signed
Amends §13-0340-g, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage monkfish to 2024.
 
CHAPTER 124
A7435 
Jones  (State Liquor Authority # 7)
06/11/21  signed
Amends §4, Chapter 118 of 2012.  Extends provisions relating to the powers of the chairman and members of the authority.
 
CHAPTER 125
A7662 
Anderson
06/11/21  signed
Amends Part B §60, Chapter 57 of 2015.  Extends certain provisions relating to energy audits and/or disaster preparedness reviews of residential healthcare facilities by the commissioner.
 
CHAPTER 126
A7714 
Hunter  (Office of Temporary and Disability Assistance)
06/11/21  signed
Repealed §350 sub 1 ¶(d), amends §131-a, Social Services Law.  Authorizes the payment of camp fees for children receiving safety net assistance or family assistance provided such funds cannot be obtained from other sources.
  
CHAPTER 127
S523-A 
HOYLMAN
06/11/21  SIGNED
Amends Article 53 Article Head, §§5301, 5302, 5303, 5304, 5305, 5306, 5307 & 5309, Civil Practice Law & Rules.  Revises and clarifies the uniform foreign country money judgments recognition act.
 
CHAPTER 128
S880 
BRESLIN
06/11/21  SIGNED
Amends §139-f, State Finance Law; amends §106-b, General Municipal Law (as proposed in S.7664 & A.9117 or 2020 Chapter 341).  Relates to payment in construction contracts; specifies the meaning of "substantial completion" for the purposes of requisition payments in construction contracts.
 
CHAPTER 129
S886 
RIVERA
06/11/21  SIGNED
Amends §364-j, Social Service Law; amends §4408-a, Public Health Law (as proposed in S.7241 & A.9538 or 2020 Chapter 318).  Relates to adverse determination notices to Medicaid recipients.

​
CHAPTER 130
S897 
HARCKHAM
06/11/21  SIGNED
Amends §1, Chapter 363 of 2020 (as proposed in S.8014-C & A.10193).  Provides that certain schools shall experience no financial harm for their inability to operate for the full 180 session days due to the outbreak of coronavirus disease 2019 (COVID-19).
 
CHAPTER 131
S905 
HARCKHAM
06/11/21  SIGNED
Amends §§1, 2 & 4, Chapter 317 of 2020 (as proposed in S.3679-A & A.3330-A).  Relates to the establishment of the real property tax exemption task force; relates to the membership of the task force and data provided to the task force.
 
CHAPTER 132
S1309 
BRESLIN
06/11/21  SIGNED
Amends §485-a, Real Property Tax Law; amends §2, Chapter 357 of 2020, (as proposed in S.5254-B & A.8091-A).  Relates to the certification of certain property complying with the residential-commercial urban exemption program and the revocation of benefits of such program in certain circumstances.
 
CHAPTER 133
S3223-A 
PERSAUD
06/11/21  SIGNED
Amends §§132, 134-a & 349-a, Social Services Law.  Allows persons applying for or receiving public assistance to be interviewed by phone at social services official's option. 
 
CHAPTER 134
S4000 
RIVERA
06/11/21  SIGNED
Repealed §§279-a & 279-b, Public Health Law (as proposed in S.6492-B & A.8533-B 2020 Chapter 388); amends §§6801, 6909 & 6527, Education Law.  Relates to prescribing insulin and related supplies; establishes a workgroup to explore options to increase access to insulin for residents of the state without healthcare.
 
CHAPTER 135
S5127-A 
HELMING
06/11/21  SIGNED
Authorizes the town of Webster, county of Monroe, to alienate certain lands used as parkland and to dedicate certain other lands as parklands.
 
CHAPTER 136
S6054 
LANZA
06/11/21  SIGNED
Amends §5, Chapter 759 of 1973.  Extends the time period for the conveyance of lands for the establishment of the Gateway National Recreation Area until June 30, 2023.
 
CHAPTER 137
S6065 
GOUNARDES
06/11/21  SIGNED
Amends §2, Chapter 695 of 1994.  Relates to injunctive relief in improper practice cases, in relation to extending the effectiveness of provisions contained therein.
 
CHAPTER 138
S6204 
RIVERA
06/11/21  SIGNED
Amends §2803-z, Public Health Law; amends §3, Chapter 80 of 2021 (as proposed in S.3058 & A.3919).  Requires residential health care facilities to document the reason for an individual requesting a voluntary transfer or discharge.
 
CHAPTER 139
S6588-A 
MAY 
06/11/21  SIGNED
Amends §§1676 & 1680, Public Authorities Law.  Authorizes the dormitory authority to provide financing to the Masonic Medical Research Laboratory for the purpose of conducting scientific research or conducting testing for public health in the city of Utica.
 
CHAPTER 140
S6609 
JACKSON  (NYC H.P.D. #3)
06/11/21  SIGNED
Amends §2, Chapter 613 of 1996.  Extends provisions relating to buildings that are part of urban development action area projects that have been rehabilitated with the aid of a loan from a municipality. 
 
CHAPTER 141
S6767 
RIVERA
06/11/21  SIGNED
Amends §§2801-a & 2803-x, add §2829, Public Health Law; amends §3, Chapter 102 of 2021 (as proposed in S. 4893-A & A. 5684-A).  Relates to disclosure requirements for nursing homes as well as the requirements for incorporation of nursing homes and residential health care facilities.
 
CHAPTER 142
S6768 
GIANARIS
06/11/21  SIGNED
Amends §§218-b & 27-d, Lab L; Amends §4, Chapter 105 of 2021 (as proposed in S. 1034-B & A. 2681-B).  Enacts chapter amendments to statutes requiring model standards for prevention of occupational exposure to an airborne infectious disease.
 
CHAPTER 143
S6832 
ADDABBO
06/11/21  SIGNED
Amends Part I §3, Chapter 61 of 2017.  Extends certain provisions in regard to operational expenses of certain gaming facilities.
 
CHAPTER 144
S7007 
PERSAUD
06/11/21  SIGNED
Amends §§132, 134-a & 349-a, Soc Serv L; amends §4, Chapter 133 of 2021 (as proposed in S. 3223-A & A. 5414).  Allows persons applying for or receiving public assistance to be interviewed by phone or other digital means at the request of the applicant or recipient.
 
CHAPTER 145
S7008 
BENJAMIN
06/11/21  SIGNED
Amends §390, Social Service Law; amends §2, Chapter 114 of 2021 (as proposed in S. 5081 and A. 1860).  Relates to information provided to unlicensed or unregistered child day care providers by the office of children and family services.
 
CHAPTER 146
S7069 
GAUGHRAN
06/11/21  SIGNED
Amends §3, Chapter 626 of 1996.  Extends provisions of law relating to the issuance of land installment purchase obligations from July 1, 2021 until July 1, 2031.
 
CHAPTER 147
S7189 
MAYER
06/11/21  SIGNED
Amends §§3012, 3012-d, 3014, 2509 & 2573, Education Law, (as proposed in S. 5576-C & A. 6750-B or Chapter 112).  Relates to the granting of tenure.
 
CHAPTER 148
S7197 
SKOUFIS
06/11/21  SIGNED
Amends §4, Chapter 704 of 1991; amends §11, Chapter 151 of 2010.  Extends the effectiveness of certain provisions relating to tickets to places of entertainment.
 
CHAPTER 149
S7231 
FELDER  (Governor Program # 6)
06/11/21  SIGNED
Amends §612, Tax Law.  Provides a deduction for repayment of item amounts reported in a taxpayer's income in a previous tax year because it was established after the close of such previous taxable year that the taxpayer did not have an unrestricted right to such item or to a portion of such item. Unemployment Insurance Benefit Overpayments
 
CHAPTER 150
S7232 
JACKSON  (Governor Program # 8)
06/11/21  SIGNED
Repealed §130 sub 1 ¶c sub¶¶ 1, 2 & 3, amends §130, Civil Service Law.  Implements agreements between the state and an employee organization relating to compensation, benefits and other terms and conditions of employment of certain state officers and employees.

​
CHAPTER 151
S7234 
BUDGET  (Budget # 13)
06/11/21  SIGNED
Amends §1, Chapter 53 of 2021; amends §1, Chapter 54 of 2021.  Makes technical corrections to the aid to localities budget and the capital projects budget.
 
CHAPTER 152
S7237 
STEWART-COUSINS
06/11/21  SIGNED
Amends §1, Chapter 50 of 2021.  Relates to services and expenses relating to investigations and hearings related to proceedings pursuant to article six of section twenty-four of the New York state constitution, articles seven-c and thirteen-a of the judiciary law, and section sixty-three of the executive law.

CHAPTER 153
A1634 
Perry 
06/17/21  signed with Press Release
Amends §§499-a, 499-b, 499-c, 499-f, 499-i & 499-j, Judiciary Law.  Relates to the state commission on prosecutorial conduct; provides that the commission shall investigate complaints and may make a recommendation to the governor that a prosecutor be removed; provides that the commission shall transmit its findings of fact and recommendations to the appellate division; provides that the appellate division may accept or reject such recommendations or impose a different sanction.
  
CHAPTER 154
A7127 
Bronson
06/17/21  signed
Amends §3, Part A §1, Part B Subpart A §§1 & 2, Subpart B §§1 & 2, Subpart C §1, Chapter 73 of 2021 (as proposed in S.471-A & A.3207).  Provides for certain commercial small businesses to be eligible for relief under the "COVID-19 Emergency Protect Our Small Businesses Act of 2021".
 
CHAPTER 155
A108-B 
Gunther
06/18/21  signed with Press Release
Amends §2805-t, Public Health Law.  Requires certain facilities establish clinical staffing committees.
 
CHAPTER 156
A7119 
Gunther
06/18/21  signed chap.156
Adds §2895-b, Public Health Law.  Provides for standard minimum nursing home staffing levels by regulations promulgated by the commissioner of health.

CHAPTER 157
S7230 
KAPLAN  Governor Program # 5
06/25/21  SIGNED
Amends §§208 & 612, Tax Law.  Provides an exclusion from income, to the extent includable, for amounts received pursuant to the COVID-19 pandemic small business recovery grant program, established in section 16-ff of the New York state urban development corporation act. New York state urban development corporation act.
 
CHAPTER 158
S4402-B 
HOYLMAN
06/25/21   with Press Release
06/25/21  APPROVAL MEMO.9
Amends §§62, 63, 64 & 64-a, adds Article 6-A §§67 - 67-b, Civil Rights Law; amends §§490 & 502, repealed §502 sub 1, Vehicle & Traffic Law; amends §§4132 & 4138, Public Health Law.  Enacts the "Gender Recognition Act"; repeals certain provisions relating to driver's licenses.
 
CHAPTER 159
A7405-A 
Bronson
06/24/21  signed
Amends §§7605, 7706 & 8410, Education Law.  Extends for one year certain exemptions from professional licensure requirements for persons employed as mental health practitioners, psychologists and social workers in a program or service operated, regulated, funded, or approved by the department of mental hygiene, the office of children and family services, or a local governmental unit or social services district.
 
CHAPTER 160
S7111 
HINCHEY
06/26/21  SIGNED
Repealed §169-d, amends Article 15, §301, Agriculture & Markets Law; amends §483, Real Property Tax Law.  Establishes the apiary industry advisory committee; defines terms; requires the commissioner of agriculture and markets to give a beekeeper advanced notice of any inspection of an apiary; establishes the cooperative honeybee health improvement program; makes related provisions.

CHAPTER 161
A7174 
Walker
06/29/21  signed
Amends §§693, 694 & 695, General Municipal Law.  Relates to urban development action areas.
 
CHAPTER 162
A7396 
Burdick
Department of Environmental Conservation # 8
06/29/21  signed
Amends §3, Chapter 122 of 2000.  Relates to the effectiveness of authorized sweepstakes with respect to subscriptions to "The Conservationist".
 
CHAPTER 163
A7501 
Stirpe
06/29/21  signed
Amends §139, Economic Development Law; amends §2, Chapter 435 of 2017.  Extends the reporting deadline of the advisory panel on employee-owned enterprises to 2023.
 
CHAPTER 164
A7577 
Stirpe 
06/29/21  signed
Amends §3, Chapter 448 of 2017.  Extends the effectiveness of the upstate flood mitigation task force until July 1, 2023.
 
CHAPTER 165
7656 
Rosenthal L
Office of Temporary and Disability Assistance # 7
06/29/21  signed
Amends Part B §153, Chapter 436 of 1997.  Extends current exemptions of income and resources for public assistance programs under the welfare reform act of 1997.
 
CHAPTER 166
A7688 
Paulin
New York State Medical Care Facilities Finance Agency Act
06/29/21  signed
Amends §7, NYS Medical Care Facilities Finance Agency Act.  Relates to the ability of the New York state medical care facilities finance agency to issue certain bonds and notes.
 
CHAPTER 167
A8021 
Abinanti 
06/29/21  signed
Provides that a student enrolled in an individualized education plan during certain school years may continue to receive educational services until the student completes the services pursuant to the individualized education plan or turns twenty-three years of age, whichever is sooner; provides for the repeal of such provisions upon the expiration thereof.


 CHAPTER 168
S1033 
STEWART-COUSINS
06/29/21  SIGNED
Amends §54.40, Local Finance Law.  Relates to bonds and notes of the city of Yonkers.
 
CHAPTER 169
S2168 
SERRANO
06/29/21  SIGNED
Amends §8, Chapter 138 of 1998.  Relates to the effectiveness of certain provisions of law relating to the operation of personal watercraft and specialty prop-craft.
 
CHAPTER 170
S4850 
KENNEDY
06/29/21  SIGNED
Amends §54.30, Local Finance Law.  Facilitates the marketing of any issue of serial bonds or notes of the city of Buffalo issued on or before June 30, 2022.
 
CHAPTER 171
S4851 
KENNEDY
06/29/21  SIGNED
Amends §54.50, Local Finance Law.  Relates to the sale of municipal obligations by the county of Erie.
 
CHAPTER 172
S5885-A 
STEC
06/29/21  SIGNED
Allows out of state health care professionals to perform services at the Ironman Lake Placid 2021.
 
CHAPTER 173
S6052-B 
REICHLIN-MELNICK
06/29/21  SIGNED
Amends §§3 - 8, adds §§9 - 13, Chapter 89 of 2016.  Relates to the powers and duties of monitors in the East Ramapo central school district.
 
CHAPTER 174
S6173 
LANZA
06/29/21  SIGNED
Amends §6, Chapter 395 of 1978.  Extends the moratorium on the issuance of certificates of environmental safety for the siting of facilities and certification of routes for the transportation of liquefied natural or petroleum gas.
 
CHAPTER 175
S6392 
REICHLIN-MELNICK
06/29/21  SIGNED
Amends §14, Chapter 329 of 2009.  Relates to removing special powers granted to the society for the prevention of cruelty to children.
 
CHAPTER 176
S6487 
STAVISKY
06/29/21  SIGNED
Amends §489, Real Property Tax Law.  Extends certain time periods relating to exemption from taxation of alterations and improvements to multiple dwellings to eliminate fire and health hazards.
 
CHAPTER 177
S6605 
JACKSON (NYC H.P.D. #6)
06/29/21  SIGNED
Amends §2, Chapter 84 of 1993.  Extends the existing authority of the local housing agency in the city of New York, the department of housing preservation and development until June 30, 2024 to restructure rents for housing development fund companies that have purchased and are rehabilitating occupied multiple dwellings.
 
CHAPTER 178
S6606 
LIU (NYC H.P.D. #7)
06/29/21  SIGNED
Amends §2, Chapter 253 of 2004.  Extends expiration of authority granted to the department of housing preservation and development of the city of New York to restructure rents of dwelling units in buildings foreclosed upon by the federal government.
 
CHAPTER 179
S6607 
JACKSON
06/29/21  SIGNED
Amends §6, Chapter 777 of 1986.  Extends certain provisions relating to small loans to owners of multiple dwellings to remove substandard or insanitary conditions.
 
CHAPTER 180
S6608 
KAVANAGH (NYC H.P.D. #1)
06/29/21  SIGNED
Amends §2, Chapter 375 of 1999.  Relates to the management of buildings for which administrators have been appointed.
 
CHAPTER 181
S6801 
RIVERA
06/29/21  SIGNED
Amends §20, Chapter 451 of 2007.  Extends certain provisions providing enhanced consumer and provider protections under contracts with managed care organizations.
 
CHAPTER 182
S6896 
RIVERA
06/29/21  SIGNED
Amends §47, Chapter 2 of 1998.  Extends certain provisions relating to expanding the child health insurance plan from 2021 until 2023.
 
CHAPTER 183
S7016 
PERSAUD (Office of Temporary and Disability Assistance #8)
06/29/21  SIGNED
Amends §246, Chapter 81 of 1995.  Extends provisions relating to enforcement of support obligations through the suspension of driving privileges.
 
CHAPTER 184
S7031 
LIU
06/29/21  SIGNED
Amends §467-a, Real Property Tax Law.  Extends certain provisions relating to a partial tax abatement for residential real property held in the cooperative or condominium form of ownership in a city having a population of one million or more.

​
CHAPTER 185
S7055 
COONEY
06/29/21  SIGNED
Amends §2, Chapter 371 of 2009.  Extends provisions relating to the residential care off-site facility demonstration project.
 
CHAPTER 186
S7059 
RIVERA
06/29/21  SIGNED
Amends §246, Chapter 81 of 1995.  Extends provisions relating to medical reimbursement and welfare reform.
 
CHAPTER 187
S7119 
PALUMBO
06/29/21  SIGNED
Amends §3, Chapter 387 of 2013.  Extends the expiration of provisions relating to including the trustees of the Freeholders and Commonalty of the town of Southampton, trustees of the Freeholders and Commonalty of the town of East Hampton and the trustees of the Freeholders and Commonalty of the town of Southold as municipal corporations for the purposes of permitting them to receive land at no cost from Suffolk County to be placed under their stewardship.

CHAPTER 188
S7220 
SAVINO
06/29/21  SIGNED
Amends §140-a, Judiciary Law.  Relates to the number of supreme court justices in certain districts.

​
CHAPTER 189
S6610 
KRUEGER (NYC Office of Management & Budget #1)
06/29/21  SIGNED
Amends §§54.10, 54.90, 57.00 & 90.00, Local Finance Law; amends §10-a, Chapter 868 of 1975; amends §5, Chapter 142 of 2004.  Relates to the sale of bonds and notes of the city of New York, the issuance of bonds or notes with variable rates of interest, interest rate exchange agreements of the city of New York, the refunding of bonds, and the down payment for projects financed by bonds; amends the New York state financial emergency act for the city of New York; makes further amendments relating to the effectiveness thereof.
 
CHAPTER 190
S7194 
RIVERA
06/29/21  SIGNED
Adds §99-nn, amends §4, State Finance Law; adds §25.18, amends §19.07, Mental Hygiene Law; amends §63, Executive Law.  Requires all funds received by the state as the result of a settlement or a judgement in litigation against opioid manufacturers, distributors, dispensers, consultants or resellers shall be deposited into the opioid settlement fund, and that such funds shall not supplant or replace existing state funding.


CHAPTER 191
A949 
Zebrowski
07/01/21  signed
Amends §89-c, Public Service Law.  Authorizes the public service commission to require water-works corporations to provide certain residents with non-billing related information.
 
CHAPTER 192
A3994 
Cusick
07/01/21  signed
Amends §2108, Insurance Law.  Removes certain bonding requirements for independent insurance adjusters.
 
CHAPTER 193
A4594-A 
Gottfried
07/01/21  signed
Amends §4002, Public Health Law.  Permits up to one hundred percent of beds in hospice residences to be dually certified as both hospice and in-patient beds.
 
CHAPTER 194
A4652 
Santabarbara
07/01/21  signed with Press Release
Amend §3000-c, Public Health Law.  Authorizes forest rangers, park rangers, and environmental conservation police officers to possess and administer epinephrine by use of an epinephrine auto-injector device. Epipens
 
CHAPTER 195
A4690 
Lupardo
07/01/21  signed
Amends §§203 & 204, Agriculture & Markets Law.  Regulates the manufacturing, sale, branding and labeling of beech sugar and beech syrup; defines beech sugar and beech syrup.
 
CHAPTER 196
A6158-A 
Wallace
07/01/21  signed
Amends §6, Chapter 698 of 1991.  Authorizes the dormitory authority to provide financing to NYSARC, Inc., Erie County Chapter.
 
CHAPTER 197
A6261
Stern
07/01/21  signed
Amends §188-a, Economic Development Law.  Relates to recharge New York power for eligible small businesses and not-for-profit corporations of an amount not to exceed one hundred fifty megawatts.
 
CHAPTER 198
A6376-A 
Magnarelli
07/01/21  signed
Authorizes the use of existing village sewer rents for certain infrastructure payments in the village of Baldwinsville.
 
CHAPTER 199
A6671-A 
Paulin 
07/01/21  signed
Amends §§2 & 3, Chapter 74 of 2020.  Extends the authorization of convening a working group on rare diseases; extends the deadline for such working group to submit a report on their findings regarding rare diseases.
 
CHAPTER 200
A6971 
Paulin
07/01/21   signed
Adds §1506-e, Not-For-Profit Corporation Law.  Provides for leasing of cemetery lands upon notice to and approval of the cemetery board.

​CHAPTER 201
A7019 
Seawright
07/01/21  signed
Amends §3, Chapter 223 of 1996.  Extends the effectiveness of certain provisions relating to permissible fees in connection with open end loans.
 
CHAPTER 202
A7022 
Wallace
07/01/21  signed
Amends §5, Chapter 462 of 2015.  Relates to long term care ombudsman access to assisted living facilities.
 
CHAPTER 203
A7094 
Lavine
07/01/21  signed
Amends §§1803-a & 1903, Real Property Tax Law.  Relates to base proportions in assessing units in Nassau county.
 
CHAPTER 204
A7122 
Lupardo  Department of Agriculture and Markets # 2
07/01/21  signed
Amends Article 26-B Article Head, adds §411, Agriculture & Markets Law.  Authorizes the commissioner of agriculture and markets to enter into agreements with animal welfare organizations to provide care for animals during emergencies and disasters.
 
CHAPTER 205
A7387 
Jones 
Department of Environmental Conservation # 10
07/01/21  signed
Amends §11-0907, Environmental Conversation Law.  Extends the authority of the department of environmental conservation to adopt regulations for hunting in the northern zone.
 
CHAPTER 206
A7566 
Stirpe
07/01/21  signed
Amends §3, Chapter 109 of 2020.  Extends provisions of law relating to the state disaster emergency loan program from December 31, 2021 until December 31, 2022.
 
CHAPTER 207
7569 
Hunter
07/01/21  signed
Amends §13, Chapter 600 of 1993; amends §§11-0903 & 11-0913, Environment Conservation Law.  Extends provisions relating to the authority of the department of environmental conservation to manage deer and bear.
 
CHAPTER 208
A7574 
Conrad
07/01/21  signed
Amends §5, Chapter 84 of 2010.  Extends certain provisions relating to the management of migratory game birds.
 
CHAPTER 209
A7679 
Dinowitz 
Division of Criminal Justice Services # 1
07/01/21  signed
Amends §995, Executive Law.  Relates to the accreditation of agencies examining latent fingerprints.
 
CHAPTER 210
A7680 
Dinowitz
Department of Corrections and Community Supervision # 1
07/01/21  signed
Amends §380.50, Criminal Procedure Law.  Allows the department of corrections and community supervision to contact a victim of a crime electronically.
 
CHAPTER 211
S1463-A 
ADDABBO
07/01/21  SIGNED
Amends §2, Chapter 473 of 2010.  Extends the provisions relating to the New York state thoroughbred breeding and development fund until eleven years after the commencement of the operation of a video lottery terminal facility at Aqueduct racetrack.
 
CHAPTER 212
S2675 
GALLIVAN
07/01/21  SIGNED
Amends §6-n, General Municipal Law.  Permits the Depew union free school district to establish an insurance reserve fund.
 
CHAPTER 213
S3996 
REICHLIN-MELNICK
07/01/21  SIGNED
Amends §1903, Real Property Tax Law.  Extends limitations on the shift between classes of taxable property in the town of Clarkstown, county of Rockland for 2021--2022.
 
CHAPTER 214
S4201-A 
SAVINO
07/01/21  SIGNED with Press Release
Adds §159-c, Civil Service Law.  Prohibits public employers from taking retaliatory adverse personnel actions against employees who use sick leave or compensatory time to quarantine, seek medical treatment, or for other absences related to COVID-19.
 
CHAPTER 215
S4431 
MAY
07/01/21  SIGNED
Amends §6-n, General Municipal Law.  Permits the Liverpool central school district to establish an insurance reserve fund.
 
CHAPTER 216
S5723 
ADDABBO
07/01/21  SIGNED
Amends §228, Racing Wagering Breeding Law.  Relates to certain payments to the horsemen's organization; extends such provision to 2022.
 
CHAPTER 217
S5950 
COONEY
07/01/21  SIGNED
Amends §§1676 & 1680, Public Authority Law.  Authorizes the dormitory authority to provide financing to the Mary Cariola Children's Center, Inc. located in Rochester, New York.
 
CHAPTER 218
S5991 
LANZA
07/01/21  SIGNED
Amends §§1676 & 1680, Public Authority Law.  Authorizes the dormitory authority to provide financing to the Sandy Ground Historical Museum for the restoration or replacement of the museum building.
 
CHAPTER 219
S6046-B 
HARCKHAM
07/01/21  SIGNED
Authorizes the town of New Castle, county of Westchester, to alienate and discontinue the use of certain parklands and to dedicate certain other lands conveyed to the town from Vivek and Chitra Agastya as parklands.
 
CHAPTER 220
S6190 
MAY
07/01/21  SIGNED
Amends §17, Rural Electric Cooperative Law.  Allows meetings of members of a rural electric cooperative to be held partially or solely by means of electronic communication.
 
CHAPTER 221
S6469 
HINCHEY
07/01/21  SIGNED
Adds §491-b, Real Property Tax Law.  Authorizes certain towns to adopt a local law to provide that, real property whose interests or rights have been acquired for the purpose of the preservation of an open space or an open area may be partially exempt from local real property taxation, provided that the owner or owners of such real property enter into a conservation easement agreement with the municipality.
 
CHAPTER 222
S6521 
SAVINO
07/01/21  SIGNED
Amends §307, State Technology Law; amends §4145, Public Health Law; adds §1510-c, Not-For-Profit Law.  Authorizes the use of electronic signatures on funeral and cemetery services documents.
 
CHAPTER 223
S6528 
PERSAUD 
Office for the Aging # 4
07/01/21  SIGNED
Adds §225, Elder Law.  Establishes an elder abuse enhanced multidisciplinary team program under the office for the aging consisting of professionals for complex cases of elder abuse, including financial exploitation, physical abuse, psychological abuse, sexual abuse, and neglect.
 
CHAPTER 224
S6531 
STEWART-COUSINS
07/01/21          SIGNED
Amends §2, Chapter 62 of 2015.  Extends the effectiveness of an occupancy tax imposed in the city of Yonkers to September 1, 2024.
 
CHAPTER 225
S6565-A 
BORRELLO
07/01/21  SIGNED
Amends §1, Chapter 129 of 2020.  Authorizes the towns of Sherman, Mina, French Creek and Clymer in Chautauqua county to elect a single town justice to preside in the town courts of such towns.
 
CHAPTER 226
S6604 
JACKSON 
NYC H.P.D. # 4
07/01/21  SIGNED
Amends §5, Chapter 449 of 1986.  Extends the authority of the local housing agency in New York city to restructure rents in certain residential buildings.
 
CHAPTER 227
S6696 
PERSAUD
07/01/21  SIGNED
Amends §14, Chapter 74 of 2007.  Extends provisions of law relating to the interagency task force on human trafficking.
 
CHAPTER 228
S6714 
HINCHEY 
Department of Agriculture and Markets # 4
07/01/21  SIGNED
Amends §§71-n & 258-b, Agriculture & Markets Law.  Relates to the import of dairy products and payment from the milk producers security fund.
 
CHAPTER 229
S6797 
STEWART-COUSINS
07/01/21  SIGNED
Amends §§1321 & 1340, Tax Law; amends §6, Chapter 535 of 1987.  Extends the expiration date of the personal income tax surcharge imposed by the city of Yonkers.
 
CHAPTER 230
S6818 
SERRANO
07/01/21  SIGNED
Amends Chapter 192 of 2011.  Extends authorization for certain health care professionals licensed to practice in other jurisdictions to practice in this state in connection with an event sanctioned by New York Road Runners.
 
CHAPTER 231
S6974 
KAVANAGH
New York State Homes and Community Renewal # 5
07/01/21  SIGNED
Amends §45-a, Private Housing Finance Law.  Authorizes the affordable housing corporation to administer support services for federal section 8 project based housing assistance payments contracts.
 
CHAPTER 232
S6975 
KAVANAGH 
New York State Homes and Community Renewal # 8
07/01/21  SIGNED
Amends §47, Private Housing Finance Law; amends §6, Chapter 514 of 1983; amends §7, Chapter 396 of 1984; amends §16, Chapter 915 of 1982; amends §2407, Public Authorities Law; amends §19, Chapter 555 of 1989; amends §2, Chapter 172 of 2002; amends §4, Chapter 208 of 2010; amends §5, Chapter 246 of 2010.  Relates to the powers of the New York state housing finance agency.
 
CHAPTER 233
S7062 
RIVERA
07/01/21  SIGNED
Amends §2, Chapter 459 of 1996.  Makes permanent recertification of persons providing emergency medical care.
 
CHAPTER 234
S7108 
MANNION
Justice Center for the Protection of People with Special Needs # 3
07/01/21  SIGNED
Amends §562, Executive Law.  Provides licensed facilities a summary of final substantiated reports of category two conduct for a current employee or volunteer where the conduct in such reports occurred at another facility or provider agency.
 
CHAPTER 235
S7149 
KRUEGER
New York State Homes and Community Renewal (Internal # 3 - 2021)
07/01/21  SIGNED
Amends §§1102, 44 & 654, Private Housing Finance Law.  Relates to authorizing powers of the housing trust fund corporation and specifies the scope of eligible purchasers of the housing finance agency and New York city housing development corporation bonds.


CHAPTER 236
S5000-B 
KAVANAGH
07/06/21  SIGNED w/ Press Release
Amends §265.17, Penal Law.  Relates to the purchase of firearms, rifles and shotguns.
 
CHAPTER 237
S7196 
MYRIE
07/06/21  SIGNED w/ Press Release
Adds Article 39-DDDD §§898-a - 898-e, General Business Law.  Relates to the dangers to the safety and health of the public caused by the sale, manufacturing, importing and marketing of firearms and whether such activity constitutes a public nuisance.
 
CHAPTER 238
S6353-A 
PERSAUD
07/06/21  SIGNED w/ Press Release
Permits the use of municipal space for outdoor dining; allows for control over permitted municipal property for the operation of a licensed premises.


CHAPTER 239
A6040 
Burgos
07/13/21  signed w/ Press Release
Amends §399-z, General Business Law.  Includes electronic messaging texts as a form of telemarketing communication for purposes of the no-call registry.
 
CHAPTER 240
A436 
Jones
07/13/21  signed w/ Press Release
Repealed §16, General Business Law.  Repeals provisions of law prohibiting the practice of barbering on Sunday.


CHAPTER 241
A2168
Jacobson
07/16/21  signed w/ Press Release
Adds §8-108, Election Law.  Requires the board of elections for the voting district in which an old polling place is located to post at the entrance of the old polling location a notice informing voters that the polling place has been moved and providing the street address of the new location.
  
CHAPTER 242
A3078 
Epstein
07/16/21  signed
Amends §803, Correction Law.  Includes earning at least eighteen credits from a program registered by the state education department from a degree-granting higher education institution as a condition on which the merit board may grant merit time.
 
CHAPTER 243
A3112-B 
Epstein
07/16/21  signed
Adds §170-e, Executive Law.  Relates to directing the division of human rights to promulgate regulations requiring the disclosure of lawful source of income rights to prospective tenants; directs certain government entities and non-profit entities authorized to administer public housing programs or assistance to ensure potential recipients of public assistance are informed to their rights related to lawful source of income discrimination.
 
CHAPTER 244
A3370-B 
McDonald
07/16/21  signed
Amends §§1493-b & 1493-i, Public Authorities Law.  Relates to facilities utilized by the Albany parking authority; increases the amount of bonds of the Albany parking authority authorized to be outstanding.
 
CHAPTER 245
A3476 
Abbate
07/16/21  signed
Amends §§89-s, 445, 603, 604 & 605-e, Retirement & Social Security Law.  Relates to the retirement of members who serve as police medics, police medic supervisors and members who perform police medic related services in the Nassau county police department.
 
CHAPTER 246
A3496 
Hevesi
07/16/21  signed
Amends §371, Social Services Law.  Defines the term kinship caregiver.
 
CHAPTER 247
A4216 
Thiele
07/16/21  signed
Relates to the enforcement by the village of Sagaponack of interests in real property acquired for the purposes of open space or open areas.
 
CHAPTER 248
A5979-A 
Walker
07/16/21  signed
Amends §207, Public Health Law.  Includes reproductive health conditions that affect female fertility as part of the health care and wellness education and outreach program. 
 
CHAPTER 249
A6046 
Bichotte Hermelyn
07/16/21  signed w/ Press Release
Amends §8-400, Election Law.  Relates to electronic applications for absentee ballots; provides for the repeal of such provisions upon the expiration thereof.
 
CHAPTER 250
A6047-A 
Bichotte Hermelyn
07/16/21  signed w/ Press Release
Amends §§8-412, 9-209, 10-114, 11-110 & 11-212, Election Law.  Relates to the mailing and receipt of absentee ballots; provides for the repeal of such provisions upon the expiration thereof.
 
CHAPTER 251
A6337-B 
Gunther
07/16/21  signed
Amends §540, Labor Law.  Requires the commissioner of labor to provide notice to unemployment applicants of rental, mortgage, food and utility assistance programs available through the division of housing and community renewal and the office of temporary and disability assistance; requires the commissioner to provide a link to such programs on the department's website.
 
CHAPTER 252
A7038-A 
Galef
07/16/21  signed
Amends §3-300, Village Law; amends §3, Public Officers Law.  Authorizes building inspectors, fire inspectors and code enforcement officers of the village of Buchanan, county of Westchester to live within Westchester county or an adjoining county.
 
CHAPTER 253
A7120-A 
Jackson
07/16/21  signed
Amends §22, Chapter 352 of 2005; amends §8, Chapter 430 of 2006; amends §27, Chapter 378 of 2007.  Extends certain provisions relating to implementation of the federal individuals with disabilities education improvement act of 2004.
 
CHAPTER 254
A7179 
Weinstein (Empire State Development #3)
07/16/21  signed
Amends Part C Subpart H §4, Chapter 20 of 2015.  Relates to the effectiveness of certain provisions appropriating money for certain municipal corporations and school districts.
 
CHAPTER 255
A7209 
Thiele
07/16/21  signed
Amends §11, General Municipal Law.  Relates to temporary investments by local governments.
  
CHAPTER 256
A7263 
Durso 
07/16/21  signed
Authorizes the Good Samaritan Hospital Medical Center to file an application for exemption from real property taxes for the 2020-2021 assessment roll.
 
CHAPTER 257
A7327 
Zebrowski (Office of General Services #4)
07/16/21  signed
Amends §§163 & 112, State Finance Law.  Allows the commissioner to purchase services and commodities for the office of general services or its customer agencies serviced by the office of general services business services center in an amount not exceeding eighty-five thousand dollars without a formal competitive process.
 
CHAPTER 258
A7393 
Englebright
07/16/21  signed
Amends §11-0303, Environmental Conservation Law.  Relates to extending the authority of the department of environmental conservation to manage striped bass.
 
CHAPTER 259
A7397 
Sillitti (Environmental Facilities Corporation #1)
07/16/21  signed
Amends §17-1909, Environmental Conservation Law.  Relates to water pollution control revolving fund agreements.
 
CHAPTER 260
A7478 
Cusick
07/16/21  signed w/ Press Release
Amends §§4-100 & 2-104, Election Law.  Increases the number of registrants an election district may contain with the approval of the county board of elections; increases number on county committee.
 
CHAPTER 261
A7578-A 
Paulin
07/16/21  signed
Amends §1266, Public Authorities Law.  Authorizes the metropolitan transportation authority and its subsidiaries to fingerprint applicants for employment; authorizes such authority and subsidiaries to submit such fingerprints to the division of criminal justice services to obtain criminal histories of such applicants.
 
CHAPTER 262
A7607 
Kelles
07/16/21  signed
Amends §13-0327, Environmental Conservation Law.  Extends the authority of the department of environmental conservation to manage scallops until the year 2024. 
 
CHAPTER 263
A7639 
Galef
07/16/21  signed
Amends §3-b, Public Officers Law.  Relates to residency requirements for certain peace officers in Putnam county; allows peace officers residing in counties adjacent to Putnam county to be appointed as peace officers for the Putnam county society for the prevention of cruelty to animals.
 
CHAPTER 264
A7653 
Lupardo
07/16/21  signed
Amends §3, Chapter 942 of 1983; amends §3, Chapter 541 of 1984; amends §6, Chapter 256 of 1985.  Extends the expiration of provisions of law relating to foster care demonstration programs.
 
CHAPTER 265
A7671 
Pheffer Amato
07/16/21  signed
Amends §31-a, adds §31-c, Private Housing Finance Law.  Enables a current tenant-cooperator of certain housing companies, entitled to occupancy by reason of ownership of shares in such housing company, to apply all or a portion of the value of his or her holdings and equity in the housing company toward any consideration required to be paid for shares which would entitle the resident to the occupancy of another unit owned and operated by the housing company.
 
CHAPTER 266
A7701 
Hunter
07/16/21  signed
Amends §§1101 & 1105, Insurance Law.  Improves insurance consumer servicing options; modernizes the methods of consumer servicing that unauthorized insurers are permitted to use, including servicing by telephone, video call, facsimile, web portal, electronic transfer of funds and other methods approved by the superintendent of financial services.
 
CHAPTER 267
A7707-A 
Paulin
07/16/21  signed
Amends §§1209 & 1265-a, Public Authorities Law.  Allows bids for contracts from the New York city transit authority and the metropolitan commuter transportation authority to be received by such authorities through an electronic bidding platform and electronically posted for public view.
 
CHAPTER 268
A7816 
Morinello
07/16/21  signed
Amends §64, Alcoholic Beverage Control Law.  Allows for the issuance of a license to sell liquor at retail for consumption on certain premises within the City of Niagara Falls. 
 
CHAPTER 269
A7870-A 
Santabarbara
07/16/21  signed
Amends §20, Town Law.  Authorizes the increase of the number of town justices to three in the town of Rotterdam, Schenectady county.
 
CHAPTER 270
A7896 
Brown 
07/16/21  signed
Permits the Brentwood Fire District to file and authorizes the assessor of the town of Islip to except an application for a retroactive property tax exemption for the 2020-2021 assessment rolls.
 
CHAPTER 271
A7908-A 
Montesano
07/16/21  signed
Authorizes the Town of Oyster Bay to grant Nori Foundation d/b/a Sai Mandir USA a real property tax exemption with respect to the 2019-2020 assessment roll.
 
CHAPTER 272
S210-B 
PERSAUD
07/16/21  signed
Adds §2504-b, Public Health Law.  Requires the department of health to develop an informational pamphlet for patients undergoing pelvic examinations and to make the informational pamphlet available for use by medical practitioners performing pelvic examinations; requires medical practitioners performing pelvic exams to disseminate such pamphlets.
 
CHAPTER 273
S264 
MYRIE
07/16/21  signed w/ Press Release
Amends §8-400, Election Law.  Relates to absentee voting application deadlines; all applications requesting an absentee ballot by mail must be received by the board of elections no later than the fifteenth day before the election for a ballot is first requested; applications delivered in person shall be received no later than the day before such election.
 
CHAPTER 274
S328-A
PERSAUD
07/16/21  signed w/ Press Release
Adds §270.40, Penal Law.  Makes it a class B misdemeanor for any person other than a person acting on behalf of a utility corporation to unlawfully install a gas meter without a permit.
 
CHAPTER 275
S329-A 
THOMAS
07/16/21  signed
Authorizes the Family and Children's Association to receive retroactive real property tax exempt status with respect to the 2019-2020 assessment roll for a portion of the 2019-2020 school taxes and a portion of the 2019 general taxes and all of the 2020 general taxes.

​CHAPTER 276
S613-A 
MAY
07/16/21  signed w/ Press Release
Amends §6-146, Election Law.  Provides that a person designated as a candidate for two or more party nominations for an office to be filled at the time of a general election who is not nominated at a primary election by one or more such parties may decline the nomination of one or more parties not later than ten days after the primary election.
 
CHAPTER 277
S1042-A 
RAMOS
07/16/21  signed
Repealed & adds §523, §591 sub 3 ¶(a), amends Labor Law, generally.  Relates to the calculation of weekly unemployment insurance and the repeal of certain provisions relating thereto.
 
CHAPTER 278
S1209 
KAMINSKY
07/16/21  signed
Amends §181, Town Law.  Authorizes the date of the public hearing to discuss the contents of the proposed budget of fire, fire alarm, and fire protection districts to be held during the third week of October.
 
CHAPTER 279
S1644 
COONEY 
07/16/21  signed
Amends §8-407, Election Law.  Relates to absentee voting by residents of nursing homes and other long-term care facilities; provides that inspectors of the board of elections shall not physically deliver ballots to residents of such facilities.
 
CHAPTER 280
S1752 
BORRELLO
07/16/21  signed w/ Press Release
Adds §344-m, Highway Law.  Designates a portion of the state highway system as the "Sergeant David Lockwood Memorial Bridge".
 
CHAPTER 281
S2044 
AKSHAR
07/16/21  signed
Amends §2, Chapter 455 of 2011.  Relates to authorizing angling by a single individual with up to three lines in freshwater; extends effectiveness of provisions for two years.
 
CHAPTER 282
S2135-A 
HINCHEY
07/16/21  signed
Amends §305-a, Agriculture & Markets Law.  Relates to agricultural custom operators. 
 
CHAPTER 283
S2241 
RITCHIE
07/16/21  signed
Amends §343-s, Highway Law.  Relates to extending the Thousand Islands - Seaway Wine Trail to include the White Caps Winery and the Cape Winery.
 
CHAPTER 284
S3209 
SALAZAR
07/16/21  signed
Amends §207, Public Health Law.  Requires healthcare and wellness education and outreach on the donation of postnatal tissue and fluids.
 
CHAPTER 285
S3396-A
MAY
07/16/21  signed
Amends §16, Agriculture & Markets Law.  Provides for the promotion of New York state animal and plant fiber and products made from such fiber.
 
CHAPTER 286
S3474 
COONEY
07/16/21  signed w/ Press Release
Amends §207, Public Health Law.  Enacts "Lian's law"; provides that the department of health may conduct education and outreach programs on preeclampsia for consumers, patients, educators and health care providers.
 
CHAPTER 287
S3852
SERINO
07/16/21  signed
Amends §911, Executive Law.  Relates to adding the Saw Kill and the Fall Kill located in Dutchess county to the definition of inland waterways as a major creek in order to make such waterway eligible for funding through the waterfront revitalization program.
 
CHAPTER 288
S4317-A 
BORRELLO
07/16/21  signed w/ Press Release
Adds §344-m, Highway Law.  Designates a portion of the state highway system as the "CPL William James Hillard II Memorial Bridge".
 
CHAPTER 289
S4345-A 
BROUK
07/16/21  signed
Amends §1394, adds §1394-c, Public Health Law.  Authorizes summer camps to hire licensed social workers, physical therapists, psychologists, athletic trainers, mental health care professionals, occupational therapists and other licensed professionals to provide services. 
 
CHAPTER 290
S4481 
HARCKHAM
07/16/21  signed
Amends §6-n, General Municipal Law.  Grants the Carmel central school district the authority to establish insurance reserve funds.
 
CHAPTER 291
S4700 
GAUGHRAN
07/16/21  signed
Authorizes the village of Upper Brookville to retroactively apply for a real property tax exemption for certain property.
 
CHAPTER 292
S4715-A 
TEDISCO
07/16/21  SIGNED
Amends §3-300, Village Law; §3, Public Officers Law.  Relates to qualifications for holding certain offices in the village of Northville in Fulton County.
 
CHAPTER 293
S4895-A 
WEIK
07/16/21  SIGNED
Allows Mercy Haven, Inc. to file an application with the town of Islip for a real property tax exemption for the 2018-2019 assessment roll for a certain parcel located in Central Islip.
 
CHAPTER 294
S6445-A 
REICHLIN-MELNICK
07/16/21  SIGNED
Amends §239-bb, General Municipal Law.  Extends the county-wide shared services initiative and enhances the flexibility within.
 
CHAPTER 295
S6459
WEIK
07/16/21  SIGNED
Amends §176, Town Law.  Permits the Cherry Grove fire district to hold meetings for nomination of the chief and assistant chiefs on the third Saturday in September.
 
CHAPTER 296
S6526 
MAY (Office for the Aging #3)
07/16/21  SIGNED
Amends §215, Elder Law.  Amends the definition of social adult day services to include community or home settings which are pursuant to a person-centered service plan.
 
CHAPTER 297
S6579 
KAPLAN 
07/16/21  SIGNED
Authorizes Divya Jyoti Jagrati Kendra to file an application for exemption from real property taxes.
 
CHAPTER 298
S6587 
GAUGHRAN
07/16/21  SIGNED
Amends §2, Chapter 643 of 2019.  Extends the open auction bond sale pilot program.
CHAPTER 299
S6781-A 
KAVANAGH
07/16/21  SIGNED
Amends §106, Alcoholic Beverage Control Law.  Relates to a license to sell liquor at retail for consumption on certain premises; provides an exemption on restrictions for certain manufacturers, wholesalers and retailers from sharing an interest in a liquor license.
 
CHAPTER 300
S6886 
LIU (Division of Human Rights #9)
07/16/21  SIGNED
Amends §296, Executive Law.  Provides that there is no exemption from the requirement of nondiscrimination in advertisements and inquiries for the rental of an apartment in an owner-occupied two-unit dwelling, or for the rental of rooms in an owner-occupied dwelling, and that engaging in discriminatory advertising or inquiries will cause the property to no longer be exempt from full coverage by the nondiscrimination provisions of the human rights law.

​CHAPTER 301
S6909 
BORRELLO
07/16/21  SIGNED
Permits The Abundant Life Church to file an application with the city of Jamestown tax assessor for a real property tax exemption for the 2018-2019 assessment roll.
 
CHAPTER 302
S7090 
THOMAS
07/16/21  SIGNED
Amends §205-b, Financial Services Law; amends Part A §114, Chapter 62 of 2011.  Provides for annual reporting regarding meetings of the state charter advisory board; extends the effectiveness of such board for five years.
 
CHAPTER 303
S7103 
RAMOS
07/16/21  SIGNED
Amends §2, Chapter 363 of 2010.  Extends the chief administrator of the courts' authority to allow referees to determine certain applications to a family court for an order of protection.
 
CHAPTER 304
S7105 
COONEY (Division of Human Rights #8)
07/16/21  SIGNED
Amends §297, Executive Law.  Relates to the requirements for filing a complaint with the Division of Human Rights.
 
CHAPTER 305
S7148 
RAMOS
07/16/21  SIGNED
Amends §§524, 581, 591, 591-a, 596, 599 & 601, repealed §590 sub 5 ¶(d), Labor Law; adds §§31 & 32, amends §31, Chapter 277 of 2021 (as proposed in S. 1042-A & A. 2355-A).  Relates to weekly unemployment insurance benefits; relates to the calculation of benefits. 
 
CHAPTER 306
S3086 
SALAZAR
07/22/21  SIGNED with Press Release
Amends §§15-a, 13-b, 25 & 7, repealed §15 sub 3, §11-a sub 1 ¶c, §84, Domestic Relations Law.  Increases the age of consent for purposes of marriage to the age of eighteen; and repeals certain provisions of law relating thereto.
 
CHAPTER 307
S4483 
BRESLIN
07/22/21  SIGNED with Press Release
Amends §3442, Insurance Law.  Allows credit cards to offer an ancillary benefit for wireless communications equipment.


CHAPTER 308
A6707-A 
DiPietro
07/23/21  signed w/ Press Release
Adds §344-m, Highway Law.  Designates a portion of the state highway system in the town of North Collins as the "Tec. 5 Edward Enser Memorial Highway".
 
CHAPTER 309
S1789 
SANDERS
07/23/21  signed w/ Press Release
Amends §4510, Civil Practice Law & Rules.  Establishes that domestic violence advocates may not disclose any communication made by a client to the advocate except in certain circumstances including after the consent of the client or if the client reveals an intent to commit a crime.


CHAPTER 310
A4257-A 
Epstein
07/27/21  signed
Amends §3-412, Election Law.  Provides for online and in-person instruction and examination of election inspectors, poll clerks and election coordinators.
 
CHAPTER 311
S672 
SANDERS
07/28/21  signed w/ Press Release
Amends §483-bb, Social Service Law; amends §212, Civil Practice Law & Rules.  Relates to a civil cause of action for human trafficking; allows for actions relating to human trafficking to be commenced within fifteen years after the victimization has occurred.
 
CHAPTER 312
S3887 
BAILEY
07/28/21  SIGNED w/ Press Release
Adds §344-m, Highway Law.  Designates a portion of the state highway system otherwise known as the "3rd Street Bridge" as the "Dr. Martin Luther King Jr. - Michael Henry Schwerner Memorial Bridge" connecting Mount Vernon, county of Westchester with the town of Pelham, county of Westchester.
  
CHAPTER 313
S6091-A 
GALLIVAN
07/28/21  SIGNED w/ Press Release
Adds §344-m, Highway Law.  Designates a portion of the state highway system in the town of West Seneca, county of Erie, as the "Trooper Joseph Gallagher Memorial Bridge".


CHAPTER 314
S4651 
KAMINSKY
07/29/21 signed with Press Release
Adds §344-m, Highway Law.  Designates a portion of the state highway system in Nassau county as the "Peter V. Sobol Memorial Bridge".
 
CHAPTER 315
S5151-A 
MAY
07/29/21 signed with Press Release
Amends §908, Education Law.  Prohibits schools or school districts from filing a lawsuit against a student's parent or guardian for unpaid meal fees.
 
CHAPTER 316
A7942 
Weinstein
07/30/21 signed with Press Release
Repealed §111-h subs 5 - 7, 12 - 17, amends §111-h, Social Services Law; repealed §600 sub 1 ¶(c), §602 sub 3, adds §1318, Abandoned Property Law.  Provides that any funds paid to a support collection unit which have not been disbursed after two years of diligent efforts to locate the person entitled to such funds, and funds which the remitter of such funds has not provided sufficient identifying information to associate the funds with an existing account shall be paid to the state comptroller.
 
CHAPTER 317
S5267-B 
MAY
07/30/21 signed with Press Release
Adds §344-m, Highway Law.  Designates a portion of state route 13 in the county of Madison as the "Assemblyman William 'Bill' Magee Highway".
 
CHAPTER 318
S5363 
OBERACKER
07/30/21 signed with Press Release
Adds §92, State Law.  Designates baseball as the official sport of the state of New York.
 
CHAPTER 319
S5399 
ORTT
07/30/21  signed with Press Release
Adds §344-m, Highway Law.  Designates a portion of the state highway system in the town of Mendon, county of Monroe, as the "Chief Warrant Officer 4 Christian J. Koch Memorial Highway".
 
CHAPTER 320
S7227 
MYRIE
07/30/21  SIGNED
Amends §42, Public Officers Law.  Relates to the dates by which the governor may make proclamation of a special election to fill certain offices; provides that a special election shall not be held to fill a vacancy in any other office subject to a proclamation by the governor unless the vacancy occurs before the first day of April of the last year of the term of office.

CHAPTER 321
A213 
Paulin
08/02/21  signed
Amends §§902 & 1002, Not-for-Profit Corporation Law.  Relates to requiring a two-thirds vote of the board in certain circumstances.
 
CHAPTER 322
A2395 
Aubry
08/02/21  signed
Amends 1951 Chapter 784 (NYS Defense Emergency Act); amends §§671, 674, & 677, County Law; amends §§1101, 5011, & 7002, Civil Practice Law & Rules; amends §§61, 62, 79, & 79-a, Civil Rights Law; amends §136, Civil Service Law; amends §§2, 9, 10, 15-c, 16, 18, 19, 22, 23, 24-a, 25, 26, 29, 42, 45, 46, 47, 70, 71, 71-a, 72, 72-a, 72-b, 73, 74, 76, 87, 88, 88-a, 89-a, 89-c, 89-d, 89-e, 90, 91, 92, 93, 94, 95, 102, 103, 104, 105, 106, 108, 109, 112, 113, 114, 116, 119, 120, 121, 125, 130, 132, 133, 136, 137, 138, 139, 140, 141, 142, 143, 146, 147, 148, 149, 170, 171, 177, 178, 184, 187, 197, 198, 200, 201, 203, 207, 272, 273, 400, 401, 401-a, 402, 403, 404, 500-b, 500-c, 500-d, 500-h, 500-k, 500-o, 501, 504, 505, 508, 509, 601, 601-d, 605-a, 606, 610, 611, 618, 619, 622, 623, 624, 631, 632, 633, 634, 803, 803-b, 805, 806, 851, 852, 853, 854, 855, 856, 858, 859, 860, 861, 865, 866, 867, Article 4 Heading, & Article 16 Heading, Correction Law; amends §§10, 20, & 20-a, Court of Claims Act; amends §§220.10, 420.10, 440.50, & 580.20, Criminal Procedure Law; amends §§272, 285, & 2016, Education Law; amends §§3-107, 5-210, 15-120, & 16-108, Election Law; amends §11-0707, Environmental Conservation Law; amends §§24, 221-a, 259-c, 259-e, 259-h, 259-i, 259-k, 259-l, 259-r, 259-s, 265, 508, 553, 632-a, 747, 750, & 837, Executive Law; amends §§69 & 399-ddd, General Business Law; amends §§70, 87, 101, 148, & 207-n, General Municipal Law; amends §§133, 168, 459, 563, 565, & 581, Labor Law; amends §§19.07, 29.27, 29.28, 33.08, & 33.13, Mental Hygiene Law; amends §§9-104, 9-109, 9-110, 9-111, 9-114, 9-116, 9-117, 9-118, 9-121, 9-122, 9-127, 9-127.1, 9-128, 9-129, 9-130, 9-134, 9-137, 9-138, 9-140, 9-141, 9-142, 9-143, 9-144, 9-145, 9-146, 9-147, 9-148, 9-149, 9-151, 9-152, 9-306, 11-4021, 14-140, 17-199, 17-1801, 17-1804, & 27-260, NYC Administrative Code; amends §§13-c, 556, 625, 803, & 1057-a, NYC Charter; amends §85, NYC Criminal Court Act; amends §403.4.1, NYC Plumbing Code; amends §§60.04, 60.35, 70.20, 130.05, & 240.32, Penal Law; amends §§10, 19, & 140, Public Buildings Law; amends §§206, 579, 2122, 2140, 2200, 2807-C, 4165, 4174, & 4179, Public Health Law; amends §§95 & 96, Public Officers Law; amends §§63-a, 63-b, 89, 507-b, 507-c, 607-a, & 607-c, Retirement & Social Security Law; amends §2222-a, Surrogate’s Court Procedure Act; amends §§8, 54, 127, & 135, State Finance Law; amends §118, 194, 194-a, 195, 196, 197, 198, 199, 200, 366, & 480, Social Services Law; amends §§484, 1846, & 1846-a, Tax Law; amends §103, Transportation Law; amends §§503 & 1809, Vehicle & Traffic Law; amends §16, Workers’ Compensation Law; amends Various Laws, generally.  
   Relates to replacing all instances of the words or variations of the words inmate or inmates with the words incarcerated individual or incarcerated individuals or variation thereof.
 
CHAPTER 323
A5399 
Jacobson
08/02/21  signed
Amends §57, General City Law.  Allows the city of Beacon to sell its excess sewage capacity to private corporations and individuals outside of the city limits.
 
CHAPTER 324
A5461-B 
Thiele
08/02/21  signed
Authorizes the Flanders, Riverside and Northampton Community Association, Inc. to file an application for a partial exemption from real property taxes for the 2019-2020 assessment roll.
 
CHAPTER 325
A6155-A 
Magnarelli
08/02/21  signed
Amends §375, Vehicle & Traffic Law.  Permits signs, placards or other displays to provide notice that school bus photo violation monitoring systems are in use.
 
CHAPTER 326
A6746-A 
Wallace
08/02/21  signed
Amends §§1, 3 & 7, Chapter 625 of 1961.  Relates to the purpose of the Cleveland Hill Fire Department #6 Volunteer Firemen's Benevolent Association and its use of foreign fire insurance premiums; changes name to Cleveland Hill Fire Department No. 6 Firefighter's Benevolent Association. 
 
CHAPTER 327
A7124 
Joyner
08/02/21  signed
Amends §208-f, General Municipal Law; amends §361-a, Retirement & Social Security Law.  Relates to increasing certain special accidental death benefits; increases the special accidental death benefit paid to a widow or widower or the deceased member's children under the age of eighteen, or if a student, under the age of twenty-three.
 
CHAPTER 328
A7176-A 
Jean-Pierre
08/02/21  signed
Amends §390, Social Services Law.  Provides that a kindergarten or a pre-kindergarten operated by a public school district shall not be considered a child day care if the kindergarten or pre-kindergarten is not located on the premises or campus where the elementary or secondary education is provided.
 
CHAPTER 329
A7181 
Conrad (New York State Teachers' Retirement System #3)
08/02/21  signed
Amends §508, Education Law.  Authorizes the New York state teachers' retirement system to accept alternate methods of postal mail for submittal of forms and applications.
 
CHAPTER 330
A7237 
McDonald
08/02/21  signed
Amends §3053, Public Authorities Law.  Relates to the disposition of excess funds of the municipal assistance corporation for the city of Troy; provides for the termination of the municipal corporation for the city of Troy.
 
CHAPTER 331
A7377 
Conrad
08/02/21  signed
Provides for the incorporation of the Kenilworth Volunteer Fire Co. #1 Benevolent Association and for its powers and duties.
 
CHAPTER 332
A7485-A 
Ramos
08/02/21  signed
Adds §§1-b & 8-b, amends §7, Chapter 719 of 1982.  Exempts a certain parcel of land in the town of Islip from stated restrictions of use so that the Town of Islip may transfer a portion of the land for uses to be approved by the town board.
 
CHAPTER 333
A7546 
Perry
08/02/21  signed
Amends §3, Chapter 479 of 2011.  Extends the provisions in regards to personal income tax refunds an additional five years.
  
CHAPTER 334
A7567-A 
McMahon (Department of Agriculture and Markets #1)
08/02/21  signed
Amends §179, Agriculture & Markets Law.  Authorizes the commissioner of agriculture and markets, in consultation with the commissioner of environmental conservation, to adopt rules and regulations setting forth standards relating to alternative fuel quality; authorizes the commissioner of agriculture and markets to inspect, test and take samples of alternative fuel kept, offered or exposed for sale or in the process of delivery or transport; defines the term "alternative fuel" means alcohols such as ethanol, methanol, butanol and non-petroleum liquid or gaseous fuels, other than alcohol, derived from biological materials; makes related provisions.
 
CHAPTER 335
A7843 
McDonald
08/02/21  signed
Authorizes the state of New York bond bank agency to provide municipal relief to the city of Albany of a sum not to exceed one million two hundred thousand dollars.
 
CHAPTER 336
A7975 
Ramos
08/02/21  signed
Provides for the appeal and review of certain real property tax exemption applications filed by a non-profit organization for exemption from real property taxes pursuant to sections 420-a or 420-b of the real property tax law for the 2020 assessment roll and the 2021 assessment roll.

 
CHAPTER 337
S624 
KAMINSKY
08/02/21   SIGNED
Amends §1662-e, Vehicle & Traffic Law.  Authorizes a residential parking system in certain parts of the hamlet of Oceanside in the town of Hempstead.
 
CHAPTER 338
S1092 
GAUGHRAN
08/02/21    SIGNED
Authorizes the assessor of the town of Huntington, county of Suffolk, to accept from the League for Animal Protection of Huntington Inc. an application for exemption from real property taxes.
 
CHAPTER 339
S1239 
MAYER
08/02/21  SIGNED
Amends §921, Education Law.  Relates to allowing the administration of prescribed glucagon or epinephrine auto injectors in emergency situations by trained unlicensed school personnel.
 
CHAPTER 340
S1368 
BROOKS
08/02/21   SIGNED
Amends §380, General Municipal Law.  Authorizes the town of Babylon to establish an administrative adjudication hearing procedure for code and ordinance violations relating to conditions which constitute a threat or danger to the public health, safety or welfare.
 
CHAPTER 341
S2689 
MARTUCCI
08/02/21    SIGNED
Amends §4, Chapter 262 of 2005.  Extends the town of Warwick preservation funds and the tax on real estate transfers in the town of Warwick until 2050.
 
CHAPTER 342
S2997 
PARKER
08/02/21          SIGNED
Adds Article 9-C §342, Real Property Law.  Relates to the installation or use of solar power systems within a homeowners' association.
 
CHAPTER 343
S3107-B 
KAPLAN
08/02/21   SIGNED
Adds §344-m, Highway Law.  Designates a portion of the state highway system in the village of North Hills, town of North Hempstead, county of Nassau as the "Lance Corporal Matthew A. Falcone Memorial Bridge".
 
CHAPTER 344
S3185 
SKOUFIS
08/02/21   SIGNED
Amends §2803, Public Health Law.  Provides information on where a list of violations and other actions taken against the facility can be found and requires such facilities to inform certain persons on where they can locate the list.
 
CHAPTER 345
S3666 
COMRIE
08/02/21   SIGNED
Adds §235-i, Real Property Law.  Eliminates unreasonable fees levied on tenants for reproductions of keys by preventing landlords from charging tenants more than 110% of the actual cost for the reproduction of such keys.
 
CHAPTER 346
S3992 
REICHLIN-MELNICK
08/02/21    SIGNED
Amends §1903, Real Property Tax Law.  Extends the limitations on the shift between classes of taxable property in the town of Orangetown, county of Rockland for the 2021--2022 assessment rolls.
 
CHAPTER 347
S4064 
GAUGHRAN
08/02/21    SIGNED
Amends §175, Town Law.  Relates to increasing the amount of compensation for chairmen, election inspectors and ballot clerks for fire districts elections.
 
CHAPTER 348
S4165-A 
BAILEY
08/02/21    SIGNED
Amends §313, Executive Law.  Relates to the publication of information regarding waivers of compliance with state contract provisions concerning minority-owned and women-owned business enterprise participation requirements.
 
CHAPTER 349
S4453 
BRESLIN
08/02/21    SIGNED
Repealed §11-0907 sub 6, Environmental Conservation Law.  Repeals provisions relating to land designated as a restricted area.
 
CHAPTER 350
S4645 
THOMAS
08/02/21    SIGNED
Authorizes the Nassau county assessor to accept an application from the town of Oyster Bay for a real property tax exemption for property owned by such municipal corporation.
 
​
CHAPTER 351
S4777-B 
MANNION
08/02/21    SIGNED
Repealed & adds §28, General Construction Law; amends §§100 & 100-a, Banking Law; amends §§402 & 508, Correction Law; amends §4519, Civil Practice Law & Rules; amends §251, Debtor & Creditor Law; amends §§140, 141 & 142, Domestic Relations Law; amends Article 9 Article Heading, §§9.03, 9.35, 9.47 & 31.16, Mental Hygiene Law; amends §§1531 & 1651, Real Property Actions & Proceedings Law; amends §§1804 & 1804-A, NYC Civil Court Act; amends §§1804 & 1804-A, Uniform City Court Act; amends §§1804 & 1804-A, Uniform District Court Act; amends §1804, Uniform Justice Court Act.  Replaces certain instances of the word "mentally ill person" with "person with a mental illness" or "person with a mental disability".
 
CHAPTER 352
S4866 
GIANARIS
08/02/21    SIGNED
Amends §71-0925, Environmental Conservation Law.  Increases certain penalties relating to endangered and special species, species of special concern and illegal ivory articles and rhinoceros horns.
 
CHAPTER 353
S5380 
AKSHAR
08/02/21    SIGNED
Amends §6-n, General Municipal Law.  Permits the Owego Apalachin central school district to establish an insurance reserve fund.
 
CHAPTER 354
S5381 
AKSHAR
08/02/21    SIGNED
Amends §6-n, General Municipal Law.  Permits the Maine-Endwell central school district to establish an insurance reserve fund.
 
CHAPTER 355
S5402 
BOYLE
08/02/21   SIGNED
Authorizes Chabad of Islip Township, Inc. to file an application for a retroactive real property tax exemption for the 2019-2020 assessment roll.
 
CHAPTER 356
S5695 
MARTUCCI
08/02/21    SIGNED
Amends §64, Alcoholic Beverage Control Law.  Provides for a license to sell liquor at retail for consumption for the Jeffersonville Baking Company.
 
CHAPTER 357
S5728-A 
GOUNARDES
08/02/21    SIGNED
Amends §13-582, NYC Administrative Code.  Provides that a beneficiary of a deceased participant in the NYC teachers' retirement system who dies on or after July 1, 2021 may not establish a tax deferred account.
 
CHAPTER 358
S5758-B 
BROOKS
08/02/21    SIGNED
Authorizes the village of Freeport to appoint a second associate village justice to serve when requested by the village justice or in the absence or inability of the village justice or current associate justice to serve.
 
CHAPTER 359
S5760-A 
BRESLIN
08/02/21   SIGNED
Amends §§1113, 2105, 4101, 4103 & 4107, Insurance Law.  Authorizes excess business disability insurance as a non-basic type of insurance.
 
CHAPTER 360
S5762 
BRESLIN
08/02/21    SIGNED
Amends §2108, Insurance Law.  Removes the character witness requirement for independent insurance adjuster licenses.
 
CHAPTER 361
S5882-A 
PERSAUD
08/02/21   SIGNED
Amends §489-cccccc, Real Property Tax Law; amends §11-270, NYC Administrative Code.  Provides that a certain time limit for purposes of filing a final application for a tax abatement shall not apply to certain construction projects.
 
CHAPTER 362
S6019 
JORDAN
08/02/21    SIGNED
Amends §64, Alcoholic Beverage Control Law.  Relates to an exemption for certain property located in Saratoga county from the prohibition of alcohol sales within a certain distance from a church.
 
CHAPTER 363
S6196 
KRUEGER
08/02/21    SIGNED
Amends §76, Workers’ Compensation Law.  Allows the New York state insurance fund to enter into agreements with private insurance providers licensed to issue policies to state insurance fund policyholders covering those policyholders' obligations to secure the payment of workers' compensation benefits under the laws of states other than New York.
 
CHAPTER 364
S6258 
ADDABBO
08/02/21    SIGNED
Amends §6, Chapter 100 of 2013.  Extends provisions reinstating prior approved work permits and waiving requirements as such provisions relate to rebuilding and repairing homes devastated by Hurricane Sandy in the city of New York.
 
CHAPTER 365
S6280 
REICHLIN-MELNICK
08/02/21   SIGNED
Amends §3, Public Officers Law.  Relates to qualification to hold the position of assessor of the village in the village of Upper Nyack.
 
CHAPTER 366
S6331 
PALUMBO
08/02/21   SIGNED
Amends §2, Chapter 1001 of 1966.  Increases the terms of office for the Trustees of the Freeholders and Commonalty of the Town of East Hampton from two to four years; provides for the staggering of such terms of office; further provides that at the biennial election to be held in said town in two thousand twenty-three, the five candidates receiving the largest number of votes shall be entitled to hold office for a term of four years and the remaining four successful candidates shall hold office for a term of two years.
 
CHAPTER 367
S6352 
ADDABBO
08/02/21    SIGNED
Amends §§238 & 212, Racing, Pari-Mutuel Wagering & Breeding Law.  Relates to the disposition of pari-mutuel pools of an amount equal to five and ninety-four hundredths percent of the total pools resulting from on-track regular bets of the franchised corporation.
 
CHAPTER 368
S6410 
KENNEDY
08/02/21   SIGNED
Amends §3, Chapter 108 of 2016.  Relates to the effectiveness of the pilot residential parking permit system in the city of Buffalo; expires December 31, 2026.
 
CHAPTER 369
S6455-C 
KAMINSKY
08/02/21    SIGNED
Amends Part B §§2, 3 & 4, Chapter 173 of 2013.  Relates to the Long Island power authority and the utility debt securitization authority; permits the issuance of securitized restructuring bonds to finance system resiliency costs.
 
CHAPTER 370
S6512 
GOUNARDES (NYS Teachers' Retirement System #2)
08/02/21   SIGNED
Amends §§517-b, 613-a, 613-b & 1207, Retirement & Social Security Law.  Relates to the maximum amount certain members of the New York state teachers' retirement system may borrow against retirement contributions and makes technical corrections related thereto.
 
CHAPTER 371
S6540 
COONEY
08/02/21   SIGNED
Amends §3-b, Public Officers Law.  Relates to residency requirements for certain peace officers in Monroe county; allows peace officers residing in counties adjacent to Monroe county to be appointed as peace officers for the Monroe county society for the prevention of cruelty to animals.
 
CHAPTER 372
S6553-C 
HARCKHAM
08/02/21   SIGNED
Authorizes the town of Yorktown, county of Westchester, to alienate and discontinue the use of certain parkland.
 
CHAPTER 373
S6582-A 
KAMINSKY
08/02/21   SIGNED
Amends §556.0, Chapter 73 of 1940.  Relates to the Volunteer and Exempt Firemen's Benevolent Association of Woodmere, Nassau County, New York, Inc.
 
CHAPTER 374
S6593 
AKSHAR
08/02/21   SIGNED
Authorizes the town of Binghamton, county of Broome, to alienate and discontinue the use of certain parklands for the purpose of accommodating equipment and serving as a training facility for the Town of Binghamton Volunteer Fire Department.
 
CHAPTER 375
S6614 
KAPLAN (State Liquor Authority #8)
08/02/21    SIGNED
Amends §5, Chapter 396 of 2010.  Relates to the effectiveness of provisions relating to liquidator's permits and temporary retail permits.
 
CHAPTER 376
S6618 
GOUNARDES (NYS Teachers' Retirement System #5)
08/02/21    SIGNED
Amends §§448, 508 & 606, Retirement & Social Security Law.  Relates to the death benefit provided in the third year following retirement for certain members of the New York state teachers' retirement system.
 
CHAPTER 377
S6657 
BOYLE
08/02/21    SIGNED
Authorizes the assessor of the town of Islip, county of Suffolk, to accept from the Community Services Support Corporation, an application for exemption from real property taxes.
 
CHAPTER 378
S6702 
RATH
08/02/21    SIGNED
Incorporates the East Amherst Fire Department Benevolent Association; provides for its powers and duties.
 
CHAPTER 379
S6703 
RATH
08/02/21    SIGNED
Amends §1402, Not-for-Profit Corporation Law.  Exempts the East Amherst Fire Department, Inc. from the requirement that the percentage of non-resident fire department members not exceed forty-five percent of the membership.

​
CHAPTER 380
S6758-A 
GRIFFO
08/02/21   SIGNED
Establishes an energy system tax stabilization reserve fund in the Copenhagen Central School District to lessen or prevent increases in the school district's real property tax levy resulting from decreases in revenue due to changes in or termination of the payments in lieu of taxes receivable by the school district.
 
CHAPTER 381
S6764 
PALUMBO
08/02/21    SIGNED
Adds §344-m, Highway Law.  Designates a portion of the state highway system constituting the Sunrise Highway Peconic overpass on route 27, in the town of Southampton, county of Suffolk, as the "State Trooper Donald A. Strand Memorial Bridge".
 
CHAPTER 382
S6772-A 
MARTUCCI
08/02/21   SIGNED
Amends §§3 & 7, Chapter 4 of 1977.  Relates to the purposes of the Wallkill hook ladder and hose company firemen's benevolent association, and to the use of taxes therefor.
 
CHAPTER 383
S6798 
BRESLIN
08/02/21   SIGNED
Authorizes and legalizes Albany county to issue refund bonds for serial bonds the county issued for the purpose of undertaking certain improvements to the Albany county nursing home.
 
CHAPTER 384
S6961-A 
REICHLIN-MELNICK
08/02/21   SIGNED
Authorizes Cong Yeshiva Zera Yakov, Inc. to file an application for a real property tax exemption.

​
CHAPTER 385
S7021 
REICHLIN-MELNICK
08/02/21    SIGNED
Amends §10-1006, Village Law.  Exempts the village of Briarcliff Manor fire department, within the village of Briarcliff Manor, county of Westchester, from the requirement that the percentage of non-resident fire department members not exceed forty-five percent of the membership.

​CHAPTER 416
S7182 
PALUMBO
08/20/21  SIGNED CHAP.416
Authorizes the county of Suffolk to alienate and discontinue the use of certain parklands.

CHAPTER 417
S50001 
KAVANAGH (Governor’s Program Bill #1)
09/02/21  SIGNED
Amends Part BB Subpart A §§3, 6, 8, 9 & 11, adds §9-a, 2021 Chapter 56; amends §§1 & 2, 2020 Chapter 127.  Relates to commercial eviction and foreclosure protections, residential eviction and foreclosure protections and open meetings; establishes a COVID-19 emergency rental assistance program (Part A); relates to commercial eviction proceedings (Subpart A); relates to commercial foreclosure proceedings (Subpart B); relates to tax sales (Subpart C); establishes hardship declarations for owners of commercial real property (Subpart D)(Part B); relates to residential eviction proceedings (Subpart A); relates to residential foreclosure proceedings (Subpart B); relates to tax sales (Subpart C); establishes hardship declarations for owners of residential real property (Subpart D)(Part C); extends the prohibition on the eviction of residential tenants who have suffered financial hardship during the COVID-19 covered period through January 15, 2022, and relates to factors to be considered by the court in determining whether a residential tenant or lawful occupant of rental property suffered a financial hardship during the COVID-19 covered period (Part D); authorizes political subdivisions to permit any public body to hold meetings remotely and without in-person access during the COVID-19 state disaster emergency (Part E).
 
CHAPTER 418
S50002 
BUDGET
09/02/21  SIGNED
Amends §1, 2021 Chapter 53.  Makes additional appropriations associated with an emergency rental assistance program.
  
CHAPTER 419
A3350-A 
Joyner
09/06/21  signed w/ Press Release & Transcript
09/06/21  approval memo.18
Adds §198-e, Labor Law; adds §756-f, General Business Law.  Provides that a contractor making or taking a construction contract shall assume liability for any debt resulting from making a wage claim, owed to a wage claimant or third party on the wage claimant's behalf, incurred by a subcontractor at any tier acting under, by, or for the contractor for the wage claimant's performance of labor; provides for wage theft prevention and enforcement.
 
CHAPTER 420
S4049 
RAMOS
09/06/21  signed w/ Press Release & Transcript
Amends §607, Labor Law.  Provides that a claimant shall not be paid such benefits in excess of twenty-six times the amount of regular compensation (including dependents' allowances) payable to such individual for a week of total unemployment during a benefit year.
 
CHAPTER 421
S4682-B 
KENNEDY
09/06/21  signed w/ Press Release & Transcript
Amends Vehicle & Traffic Law, generally; adds §371-a, General Municipal Law; amends §87, Public Officers Law.  Establishes a demonstration program implementing speed violation monitoring systems in work zones by means of photo devices; relates to notices of liability and the adjudication of certain traffic infractions involving the use of photo monitoring devices.
 
CHAPTER 422
S6350-A 
BENJAMIN
09/06/21  signed w/ Press Release & Transcript
Amends §467-a, Real Property Tax Law.  Relates to wages and supplements for building service employees employed at certain properties held in the cooperative or condominium form of ownership receiving a tax abatement, affidavits certifying the payment of prevailing wages to building service workers are made public record and may be produced before a court or administrative tribunal.

CHAPTER 423
A4302 
Englebright
09/08/21  signed with Press Release
09/08/21  approval memo.19
Adds §19-0306-b, Environmental Conservation Law.  Provides that one hundred percent of in-state sales of new passenger cars and trucks shall be zero-emissions by two thousand thirty-five, medium-duty and heavy-duty vehicles by two thousand forty-five and off-road vehicles and equipment by two thousand thirty-five.


CHAPTER 424
S4961-B 
GOUNARDES
09/13/21  SIGNED w/ Press Release w/ Transcript
Amends §2, Retirement & Social Security Law.  Relates to including certain employees who were employed in public service but became members of a retirement system at a later date for eligibility for those who participated in the World Trade Center rescue, recovery or cleanup operations.
 
CHAPTER 425
S7009 
SAVINO
09/13/21  SIGNED w/ Press Release w/ Transcript
Amends §§2, 363-bb & 605, Retirement & Social Security Law; amends §13-168, NYC Administrative Code.  Allows for the electronic submission of a notice that a member of a retirement system participated in World Trade Center rescue, recovery or cleanup operations for a qualifying period.
 
CHAPTER 426
A7366-A 
Abbate
09/13/21  SIGNED w/ Press Release w/ Transcript
Defines the term "first responder in communications"; requires, to the extent practicable, that employers of such first responders provide training.

CHAPTER 427
S1144-A 
BENJAMIN
09/17/21  SIGNED w/ Press Release & Transcript
Amends §§259 & 259-i, Executive Law; amends §§70.40 & 70.45, Penal Law.  Modifies the standard of evidence and certain other procedures when determining whether to revoke the community supervision of a person.

CHAPTER 428
A4587-A 
Thiele
09/20/21  signed
09/20/21  approval memo.20
Amends §7-108, General Obligations Law.  Excludes certain seasonal use tenancies from the provisions regulating deposits and advances for residential dwelling units; defines a seasonal use lease expressly provides that: the dwelling unit is registered as a seasonal use dwelling unit, indicating the local or county government agency with which it is registered; the occupancy of the tenant is only for seasonal use not to exceed one hundred twenty days or a shorter period provided for in the lease; and such tenant has a primary residence to return to, the address of which is expressly provided in the lease; makes related provisions.
 
CHAPTER 429
A7960-A 
Burke
09/20/21  signed
09/20/21  approval memo.21
Amends §89-w, General Business Law.  Relates to the applicability of the security guard act to facilities owned by a public sports venue.


CHAPTER 430  
S64 
Persaud 
10/04/21  SIGNED w/ Press Release & Transcript 
Amends §95, Social Services Law.  Establishes a statewide restaurant meals program as part of the supplemental nutrition assistance program.


CHAPTER 431
A2354 
Dinowitz
10/08/21  signed w/ Press Release & Transcript
Adds §60.49, Criminal Procedure Law; adds §4519-a, Civil Practice Law & Rules; amends §841, adds §214-g, Executive Law. Relates to the possession of opioid antagonists and receipt into evidence.
 
CHAPTER 432
S1795 
BAILEY
10/07/21  SIGNED w/ Press Release & Transcript
10/07/21  APPROVAL MEMO.22
Adds §626, amends §45, Correction Law; adds §19.18-c, Mental Hygiene Law.  Relates to the establishment of a program for the use of medication assisted treatment for inmates in both state and county correctional facilities; reporting requirements; substance use disorder treatment and transition services implemented in jails.
 
CHAPTER 433
S2523 
RIVERA
10/07/21  SIGNED w/ Press Release & Transcript
Amends §220.03, repealed §220.45, Penal Law; amends §850, General Business Law; amends §3381, Public Health Law. Decriminalizes the possession and sale of hypodermic needles and syringes; regulates the sale of hypodermic needles and syringes.
 
CHAPTER 434
S6044 
HARCKHAM
10/07/21  SIGNED w/ Press Release & Transcript
Amends §19.09, Mental Hygiene Law.  Directs the office of addiction services and supports to maintain an online directory of distributors of opioid antagonists.
 
CHAPTER 435
S7228 
BAILEY
10/07/21  SIGNED w/ Press Release & Transcript
Amends §§216.00 & 216.05, Criminal Procedure Law.  Relates to a judicial diversion program for certain felony offenders; expands definition for an eligible defendant.
 
CHAPTER 436
A783 
Cahill
10/08/21  signed
Amends §2510, Public Health Law.  Relates to the coverage of ostomy supplies in the child health plus program.
 
CHAPTER 437
A898-B 
Woerner
10/08/21  signed chap.437
10/08/21  approval memo.23
Adds §240-d, Domestic Relations Law; adds §413-b, Family Court Act.  Relates to support orders for adult dependents; provides that a person who would otherwise be chargeable under law with support of a minor child is also chargeable with the support of any such individual until such individual reaches the age of 26, when it appears to the satisfaction of the court that such person is developmentally disabled as defined in section 1.03 of the mental hygiene law.
 
CHAPTER 438
A1414-A 
Lupardo
10/08/21  signed
Adds §82-c, Civil Service Law.  Provides that members of the civil air patrol shall be entitled to paid leave for emergency services during a declared state of emergency.
 
CHAPTER 439
A1456 
Byrne (MS)
10/08/21  signed
Adds §344-m, Highway Law.  Designates the pedestrian bridge across the Taconic State Parkway, in the town of Yorktown, county of Westchester as the "Atomic Veterans Memorial Bridge".
 
CHAPTER 440
A1863 
Magnarelli
10/08/21  signed
Amends §502, repealed §502 sub 1, Vehicle & Traffic Law.  Makes technical corrections to provisions of law relating to applications for licenses.
 
CHAPTER 441
A2037 
Dinowitz
10/08/21  signed
Adds §2808-e, Public Health Law.  Requires that the most recent rating of every nursing home assigned pursuant to the U.S. Centers for Medicare and Medicaid Services (CMS rating), shall be prominently displayed on the home page of the department's website and at each nursing home facility.
 
CHAPTER 442
A2113 
Simon (MS)
10/08/21  signed
Adds §§75-m & 111-d, Domestic Relations Law; adds §§643 & 658, Family Court Act; adds §393, Social Services Law.  Prohibits the making of decisions concerning guardianship, custody or visitation or adoption petitions solely on the basis of a parent's, guardian's or custodian's blindness; prohibits the department of social services from denying, deciding or opposing a petition or request for guardianship, custody or visitation solely because the petitioner is blind and prohibits the department of social services from taking actions solely because a parent, custodian or guardian is blind.
  
CHAPTER 443
A2203 
Barrett
10/08/21  signed
Amends §353, Executive Law.  Directs the division of veterans' services to provide information regarding resources that are available to assist veterans who experience post-traumatic stress disorder and traumatic brain injury (TBI); directs portals on the division's internet website.
 
CHAPTER 444
A2435 
Niou
10/08/21  signed
Amends §27-1415, Environmental Conservation Law.  Relates to remedial program requirements; relates to land use for soil remediation.
 
CHAPTER 445
A2633 
Thiele
10/08/21  signed
Adds §64-k, Town Law; amends §§1449-bb & 1449-ee, Tax Law. Authorizes towns in the Peconic Bay region to establish community housing funds to be funded by a supplemental real estate transfer tax.
 
CHAPTER 446
A3173 
Cook (MS)
10/08/21  signed
Adds Article 30-B §§641 - 645, General Business Law.  Requires persons selling or offering to sell weight loss services or weight loss products to provide consumers with a weight loss and dieting information notice; sets forth such notice shall include the dangers of rapid weight loss, dieting information, and risks associated with certain medications used with weight loss programs; delineates deceptive practices; provides for penalties, including fines and injunctions; further provides for attorney general enforcement.
 
CHAPTER 447
A3412-A 
Solages
10/08/21  signed w/ Press Release
Amends §§135.60 & 155.05, Penal Law.  Relates to extortion or
coercion related to immigration status or suspected immigration status.
 
CHAPTER 448
A3766 
Dickens
10/08/21  signed
Adds §110-b, Social Services Law.  Requires applicants for public assistance to be given notice in writing, that they may be liable to reimburse the state for benefits received; provides such notice shall be given as part of an informational booklet and as a standalone document. 
 
CHAPTER 449
A5527-A 
Williams
10/08/21  signed
Amends §19.07, Mental Hygiene Law.  Relates to requiring counselors to have certain courses of study or equivalent on-the-job experience including on providing trauma-informed, patient-centered care, referring individuals to appropriate treatments for co-occurring disorders, and sensitivity training.
 
CHAPTER 450
A5765-B 
Pretlow
10/08/21  signed chap.450
Adds §221-b, Racing, Pari-Mutuel Wagering & Breeding Law.  Establishes a program to administer the purchase of health insurance for New York trainers at franchised corporation race tracks.

​CHAPTER 451
A6014-A 
Magnarelli
10/08/21  signed
Amends §402, Vehicle & Traffic Law.  Increases penalties for purposefully obstructed license plates to no less than fifty nor more than three hundred dollars.
 
CHAPTER 452
*Reserved*
 
CHAPTER 453
A6426 
Thiele
10/08/21  signed
Authorizes the district superintendent of the Eastport-South Manor central school district to adjust certain improper apportionments of school tax levy which occurred in the 2019-2020 tax year over the next two tax years (2020-2021 and 2021-2022) and validating certain acts by the Eastport-South Manor Central School District in connection with adjustment of the improper apportionment of the school tax levy in 2019-2020.
 
CHAPTER 454
A6968 
Magnarelli
10/08/21  signed
Amends §251, Vehicle & Traffic Law.  Authorizes certain military dependents who have complied with the laws of a state, territory, federal district or foreign country to operate a motor vehicle or motorcycle in New York without being licensed in this state; provides exceptions where such person had a New York license suspended; defines dependents.
 
CHAPTER 455
A7552 
Paulin
10/08/21  signed
Amends §9, repealed §4, Chapter 333 of 2018.  Makes provisions permanent relating to the one-call notification system. 
 
CHAPTER 456
A7601 
Darling
10/08/21  signed
Amends §312.2, Family Court Act.  Relates to the execution of warrants in juvenile delinquency cases when family courts are closed.
 
CHAPTER 457
A7708 
Thiele
10/08/21  signed
Authorizes the town of East Hampton, county of Suffolk, upon the dissolution of the East Hampton wastewater disposal district to use any remaining funds of the district to pay for all or a portion of the cost of one or more town-wide capital projects; provides that such dissolution shall be subject to permissive referendum.
 
CHAPTER 458
S18-A 
MAYER
10/08/21  signed
Adds §602-a, Labor Law.  Creates a requirement for the department of labor to annually provide information to employers about shared work program eligibility with such information to be made available on the department's website and to conduct outreach to employers to provide information about benefits of shared work programs.
 
CHAPTER 459
S391 
KAMINSKY
10/08/21  signed
Amends §263, Town Law; amends §7-704, Village Law.  Relates to requiring local building and planning regulations to accommodate the use of solar thermal, photovoltaics, wind, hydroelectric, geothermal electric, geothermal ground source heat, tidal energy, wave energy, ocean thermal, farm waste electric generating equipment, and fuel cells.
 
CHAPTER 460
S415-A 
BIAGGI
10/08/21  SIGNED
Amends Vehicle & Traffic Law, generally; amends §87, Public Officers Law; adds §371-a, General Municipal Law.  Relates to the adjudication of certain traffic infractions and notices of liability involving the use of photo monitoring devices; authorizes adjudication of traffic control signal indications in the village of Pelham Manor.
 
CHAPTER 461
S415-A 
BIAGGI
10/08/21  SIGNED
Amends §§600 & 602, adds §601-b, General Business Law.  Requires debt collectors to inform debtors in each initial communication that written communications are available in large print format.
  
CHAPTER 462
S1210 
KAMINSKY
10/08/21  SIGNED
Amends §217, General Municipal Law.  Allows for a program sponsor to amend a point system as part of a service award program.
 
CHAPTER 463
S1372 
BROOKS
10/08/21  SIGNED
Authorizes the county of Nassau to transfer ownership of certain parkland to the village of Freeport.
 
CHAPTER 464
S3280-B 
COONEY
10/08/21  SIGNED
Enacts the Rochester housing court act to create a separate part of the court to be exclusively devoted to actions and proceedings involving the enforcement of all housing codes, pertaining to all real property situated within the city; makes related provisions.
 
CHAPTER 465
S3541 
STAVISKY
10/08/21  SIGNED
Amends §7206, repealed §7206 sub 2, Education Law.  Relates to the education requirements for a license as a professional engineer.
 
CHAPTER 466
S4074 
HINCHEY
10/08/21  SIGNED
Adds §344-m, Highway Law.  Designates a portion of the state highway system in Ulster county as the "Ulster County Korean War Veterans' Memorial Highway".
 
CHAPTER 467
S4350-A 
GOUNARDES
10/08/21  SIGNED w/ Press Release
Establishes Angelina Liu as the genetic child and distributee of Wenjian Liu for purposes of the estates, powers and trusts law.
 
CHAPTER 468
S4435-B 
MAY
10/08/21  SIGNED
Adds §260-d, Education Law.  Requires members of a board of trustees of public, free association and Indian libraries to complete two hours of trustee education annually.
 
CHAPTER 469
S4608-A 
PALUMBO
10/08/21  SIGNED
Authorizes the town of Brookhaven, county of Suffolk, to alienate and discontinue the use of certain parklands for the purpose of erecting a wireless communications tower.
  
CHAPTER 470
S5985-B 
PALUMBO
10/08/21  SIGNED
Authorizes the town of Southampton, county of Suffolk to alienate certain parcels of land used as parkland.
 
CHAPTER 471
S6105 
RATH
10/08/21  SIGNED
Adds §344-m, Highway Law.  Designates state route 77 between Pembroke Town Park and the intersection of Indian Falls Road in the town of Pembroke, county of Genesee, as the "SP4 C. Jay Hall Memorial Highway".
 
CHAPTER 472
S6229-A 
SANDERS
10/08/21  SIGNED
Authorizes the city of New York to alienate and discontinue the use of certain portions of parkland to enable the use of such lands for the construction of a storm sewer.
 
CHAPTER 473
S6321-A 
GAUGHRAN
10/08/21  SIGNED
Amends §375, Vehicle & Traffic Law.  Requires charter buses to have commercial global positioning (GPS) technology; defines terms; makes related provisions.
 
CHAPTER 474
S6498 
BAILEY (Office of Court Administration #10)
10/08/21  SIGNED
Adds §162-a, Family Court Act.  Prohibits the use of handcuffs, chains, shackles, irons, straitjackets and other restraints on children under the age of twenty-one appearing before family court.
 
CHAPTER 475
S6546-A 
GALLIVAN
10/08/21  SIGNED
Adds §344-m, Highway Law.  Designates a portion of the state highway system in the town of Orangeville, Wyoming county as the "CPL Gerald B. Ramsey Memorial Highway".
 
CHAPTER 476
S6547 
GALLIVAN
10/08/21  SIGNED
Adds §344-m, Highway Law.  Designates a portion of the state highway system in the town of Warsaw, county of Wyoming, as the "Sgt. Daniel J. Murtha Memorial Bridge".
 
CHAPTER 477
S6548 
GALLIVAN
10/08/21  SIGNED
Adds §344-m, Highway Law.  Designates a portion of the state highway system in the town of Collins, county of Erie, as the "Staff Sergeant Peter J. Blidy Memorial Bridge". 
 
CHAPTER 478
S6847 
PALUMBO
10/08/21  SIGNED
Amends §64-e, Town Law.  Relates to the Peconic Bay region community preservation fund; includes the preservation of historic property; permits adaptive reuse of such properties that is consistent with the historic character of the property, while maximizing public use to the maximum extent practicable; makes related provisions.
 
CHAPTER 479
S6890 
MARTUCCI
10/08/21  SIGNED
Authorizes the conveyance of real property at the State University of New York College at Delhi to the College Foundation at Delhi, Inc. to construct, maintain and operate a hotel to support the University's hospitality management program, in exchange for land owned by such foundation.
 
CHAPTER 480
S7191 
RYAN
10/08/21  SIGNED
Amends §§6-164, 6-166 & 8-308, Election Law.  Provides a write-in ballot cast in a party primary resulting from the filing of a valid opportunity to ballot petition for a candidate not enrolled in such party shall be void and not counted; makes related provisions.

CHAPTER 481
A1228-A 
Paulin
10/19/21  signed w/ Press Release
Amends §103, Public Officers Law.  Requires certain documents to be made available for open meetings.
 
CHAPTER 482
A1442-B 
Carroll
10/19/21  signed w/ Press Release
Adds §1279-i, Public Authority Law.  Enacts the metropolitan transportation authority open data act; establishes requirements for the reporting of data based on ridership, routes, and services.
 
CHAPTER 483
A2206 
Barrett
10/20/21  signed w/ Press Release
Establishes a task force to explore the effects of cyber-bullying in New York state and potential measures to address such effects.
 
CHAPTER 484
S2986-A 
BROUK 
10/20/21  signed
Amends §135.60, Penal Law.  Expands the definition of the offense of coercion in the second degree to include the production or dissemination of nude images.


CHAPTER 485
A297 
Gottfried
10/22/21  signed w/ Press Release
Amends §§1801 & 1803, Uniform City Court Act; amends §§1801 & 1803, Uniform District Court Act; amends §§1801 & 1803, Uniform Justice Court Act; amends §§1801 & 1803, NYC Civil Court Act.  Provides for small claims jurisdiction where claimant is a tenant or lessee of real property owned by the defendant and such real property is situated within the county, within a district of the court in the county, within the municipality in which the court is located or within the city of New York, as the case may be.
 
CHAPTER 486
A2573-A 
Fall
10/22/21  signed w/ Press Release
Amends §707, Surrogate's Court Procedure Act.  Removes the prohibition on individuals convicted of a felony that prevents them from being appointed fiduciary of an estate; allows the court the discretion to permit or prevent such appointment of an individual convicted of a felony.
 
CHAPTER 487
A5707 
Joyner
10/22/21  signed w/ Press Release
Amends §410.10, Civil Procedure Law; adds §209, amends §274, Correction Law; adds §259-t, Executive Law.  Relates to bona fide work not being considered a parole violation.
 
CHAPTER 488
A6265 
Frontus
10/22/21  signed w/ Press Release
Amends §1204-a, Public Authorities Law.  Mandates NYC Transit Authority to produce annual reports concerning actions to reduce noise.
 
CHAPTER 489
S290 
MYRIE
10/25/21  signed w/ Press Release
Amends §282, Debtor and Creditor Law.  Exempts a debtor's interest in his or her rent-stabilized lease from bankruptcy proceedings.
 
CHAPTER 490
S1133 
LIU
10/25/21  signed
Amends §1-104, Election Law.  Relates to the definition of the term "name" for purposes of designating or nominating a candidate for public office or party position.
 
CHAPTER 491
S2630 
SANDERS
10/25/21  signed w/ Press Release
Amends §205, Correction Law; amends §259-j, Executive Law.  Relates to certificates of relief from disabilities and certificates of good conduct upon discharge. 
 
CHAPTER 492
S2801-A 
BAILEY
10/25/21  SIGNED w/ Press Release
Adds §210, amends §274, Correction Law; adds §259-t, Executive Law.  Relates to work related labor protests not being considered a parole violation.
 
CHAPTER 493
S17-A 
MAYER
10/25/21  SIGNED w/ Press Release
Adds §605-a, Labor Law.  Authorizes employees to petition an employer to apply to participate in a shared work program for purposes of avoiding a reduction in workforce or for purposes of re-hiring.
 
CHAPTER 494
S2209 
SEPULVEDA
10/25/21  SIGNED w/ Press Release
Amends §19.07, Mental Hygiene Law.  Relates to annual reporting on substance use disorder in incarcerated individuals; requires the office of addiction services and supports to monitor programs providing treatment to incarcerated individuals in correctional facilities and provide an annual report.
 
CHAPTER 495
S191 
SANDERS
10/25/21  SIGNED w/ Press Release
Amends §213, State Finance Law; amends §454, Banking Law.  Authorizes credit unions to participate in the excelsior linked deposit program.

CHAPTER 496
A96-A 
Gunther
10/25/21  signed
Amends §§101 & 114-b, adds §117-e, Vehicle & Traffic Law.  Designates human organ delivery vehicles as authorized emergency vehicles which shall permit the operator of such vehicles certain privileges when involved in an emergency operation.
 
CHAPTER 497
A894-C 
Zebrowski
10/25/21  signed
Adds §305-a, Real Property Tax Law.  Requires assessors using the comparable sales, income capitalization or cost method for assessments to consider certain comparable properties in formulating the assessment of non-residential properties.
 
CHAPTER 498
A1960-A 
Cruz
10/25/21  signed
Adds §630-i, Tax Law.  Directs the commissioner of taxation and finance to include a space on the personal income tax return for taxpayers to check off if they wish to contribute to the state library aid program for financial support for public libraries.
  
CHAPTER 499
A2202 
Barnwell
10/25/21  signed
Amends §771, General Business Law.  Requires contractors and subcontractors to disclose the existence of property and casualty insurance before they begin work on a home.
 
CHAPTER 500
A2388-B 
Aubry
10/25/21  signed
Amends §206, Public Health Law; adds §923, amends §§3001-b & 3001-c, Education Law.  Establishes the "Dominic Murray sudden cardiac arrest prevention act"; directs the commissioners of education and health to establish rules and regulations for the treatment and monitoring of students of school districts, boards of cooperative educational services and nonpublic schools who exhibit signs or symptoms of sudden cardiac arrest; further provides that the commissioner of education shall promulgate rules and regulations requiring any student displaying signs or symptoms of pending or increased risk of sudden cardiac arrest to be immediately removed from athletic activities and not resume such activity until he or she has been evaluated by and received written and signed authorization from a licensed physician.


CHAPTER 501
A2653 
Lavine
10/25/21  signed
Amends §440.10, Criminal Procedure Law.  Permits the court to grant post-conviction motions to vacate a judgment when the issue raised upon such motion is ineffective assistance of counsel in certain cases in which the court would otherwise be required to deny the motion.
 
CHAPTER 502
A5795 
Burdick
10/25/21  signed
Amends §1202-aa, Tax Law.  Authorizes the city of White Plains to impose a hotel tax for a period to expire on December 31, 2024.
 
CHAPTER 503
A6489-A 
Stirpe
10/25/21  signed
Amends §726, Real Property Tax Law.  Provides for a charge-back of refunds of taxes levied by a school district to municipal public libraries and special district public libraries.
 
CHAPTER 504
S346 
KAPLAN
10/25/21  signed
Amends §171-h, Tax Law.  Includes certain independent contractors in the state directory of new hires to aid in the administration of the child support enforcement program.
 
​CHAPTER 505
S841-A 
BIAGGI
10/25/21  signed
Adds §17-1016, Environmental Conservation Law.  Reduces emissions of air pollutants from petroleum bulk storage facilities by requiring that no person shall own or operate a facility containing an above-ground tank that does not have a shell color and roof color of either white or beige/cream; provides that such color requirements shall apply to every tank at a facility regardless of whether the tank is in active use for storage; defines terms.

CHAPTER 506
S1519 
BAILEY
10/25/21  signed
Amends §§7101-a & 7104, Education Law.  Requires optometrists to meet certain standards, including the completion of a course, to prescribe oral medications.
 
CHAPTER 507
S1633 
SKOUFIS
10/25/21  signed
Amends §382, Executive Law.  Relates to remedies for violations of the New York state uniform fire prevention and building code act which threaten imminent physical harm to occupants of a property.
 
CHAPTER 508
S3984 
REICHLIN-MELNICK
10/25/21  signed
Amends §30, Town Law.  Requires an electronic version of a town clerk's sign-board on a town website and a link to the sign-board to appear on the town website's homepage if the town maintains a regularly and routinely updated website and utilizes a high speed internet connection.
 
CHAPTER 509
S4248 
SKOUFIS
10/25/21  signed
Amends §236, Domestic Relations Law.  Relates to requiring the court to consider the best interest of a companion animal when awarding possession in a divorce or separation proceeding.
 
CHAPTER 510
S4484 
GALLIVAN
10/25/21  signed
Amends §2, Chapter 185 of 2005.  Extends the authorization of the county of Wyoming to impose a county recording tax on obligations secured by a mortgage on real property from December 1, 2021 to December 1, 2024.
 
CHAPTER 511
S4818-A 
THOMAS
10/25/21  SIGNED
Amends §3, Chapter 1017 of 1963.  Relates to the Uniondale public library district; amends certain dates and certain rights of the board to allow for additional time for the public to participate in the election process.
  
CHAPTER 512
S5247 
BORRELLO
10/25/21  SIGNED
Amends §2, Chapter 98 of 2009.  Extends the repeal date of the additional mortgage recording tax in Cattaraugus county until December 1, 2023.
 
CHAPTER 513
S6171-B 
RYAN
10/25/21  SIGNED
Amends §14, Chapter 560 of 1998.  Relates to funeral entities and the operation of any crematory or crematorium; permits a crematory operated by a funeral entity in the town of Tonawanda, that has been subject to a consent order issued by the department of environmental conservation, to relocate existing operations subject to local authority approval.
 
CHAPTER 514
S6430 
STEC
10/25/21  SIGNED
Amends §3, Chapter 327 of 2006.  Extends from December 1, 2021 to December 1, 2024, the expiration of the authority of the county of Essex to impose an additional mortgage recording tax.

CHAPTER 515
S2819-A 
ADDABBO
10/26/21  CHAPTER 515
Adds §399-hh, General Business Law.  Prohibits the sale of whipped cream chargers to persons under the age of twenty-one.
 
CHAPTER 516
A229-C 
Paulin
10/27/21  signed w/ Press Release
Amends §§34 & 10, Municipal Home Rule Law.  Provides that any plan of districting or redistricting relating to the division of a county, except a county wholly contained within a city, into districts for the purpose of apportionment or reapportionment of members of its local legislative body shall be subject to federal and state constitutional requirements; provides for standards to be followed for such plan.

CHAPTER 517
A4496 
De La Rosa
10/28/21  signed with Press Release
Adds §48-a, Public Service Law.  Requires the release of individuals from utility corporation services in instances of domestic violence where such individuals request to opt-out in writing and provide certain documents to the utility corporation.
 
CHAPTER 518
A6522 
Stern
10/28/21  signed with Press Release
10/28/21  approval memo.26
Amends §§265.00 & 265.10, Penal Law.  Amends the definition of a "disguised gun" to include a weapon or device capable of being concealed on a person from which a shot can be discharged through the energy of an explosive which is designed and intended to appear to be a toy gun.
 
CHAPTER 519
S13-A 
KAPLAN
10/28/21  SIGNED w/ Press Release & Transcript
10/28/21  APPROVAL MEMO.27
Amends §§265.00 & 265.01, adds §§265.63 & 265.64, Penal Law.  Enacts the "Scott J. Beigel unfinished receiver act"; relates to unfinished frames or receivers; establishes the crimes of criminal sale of an unfinished frame or receiver in the first and second degrees as class D and E felonies, respectively.
 
CHAPTER 520
S14-A 
HOYLMAN
10/28/21  SIGNED w/ Press Release & Transcript
10/28/21  APPROVAL MEMO.28
Amends §§265.00 & 265.01, adds §§265.07, 265.60 & 265.61, Penal Law.  Criminalizes the sale of ghost guns and requires gunsmiths to register and serialize firearms, rifles, shotguns, and unfinished frames or receivers they assemble.
 
CHAPTER 521
S1555-A 
MYRIE
10/28/21  SIGNED w/ Press Release
Amends §5-508, Election Law.  Relates to the confidentiality of registration records for victims of domestic violence; requires victims of domestic violence wishing to make their registration records confidential to deliver a signed written statement swearing or affirming that they are victims of domestic violence and due to the threat of physical or emotional harm they wish to keep their registration record confidential.
 
CHAPTER 522
S4394-A 
RAMOS
10/28/21  SIGNED w/ Press Release
Amends §§740 & 741, Labor Law.  Provides protection to employees and former employees from retaliatory actions by employers for the reporting of illegal or dangerous business activities.

CHAPTER 523
A1324-A 
Magnarelli (MS)
10/29/21  signed
Amends §9, Volunteer Firefighters Benefit Law; amends §9, Volunteer Ambulance Worker Benefits Law.  Provides total disability benefits for volunteer firefighters and volunteer ambulance workers for injuries sustained on or after July 1, 2021.
 
CHAPTER 524
A6500 
Abbate 
10/29/21  signed
Add §607-j, Retirement & Social Security Law.  Relates to providing accidental disability retirement benefits for chief fire marshals, assistant chief fire marshals, division supervising fire marshals, supervising fire marshals, fire marshals and fire marshal trainees in Nassau county.
  
CHAPTER 525
A7464 
Abbate
10/29/21  signed
Amends §13-501, NYC Administrative Code.  Relates to membership in the New York city teachers' retirement system.
 
CHAPTER 526
S661 
SANDERS
10/29/21  SIGNED
Adds §16-a, Workers Compensation Law.  Provides a claim-filing opportunity for the widows and dependents of workers who died as a result of cancer caused by exposure to diesel exhaust.
 
CHAPTER 527
S784-B 
GOUNARDES
10/29/21  SIGNED with Press Release
Amends §§375, 381, 303 & 398-e, Vehicle & Traffic Law.  Relates to certain vehicle equipment violations and fines.
 
CHAPTER 528
S3100 
KAPLAN
10/29/21  SIGNED
Adds §607-j, Retirement & Social Security Law.  Relates to providing performance of duty disability retirement benefits for the employee titles police medic, police medic supervisor, police medic coordinator, bureau director emergency ambulance, and deputy bureau director emergency ambulance in the employ of Nassau county.
 
CHAPTER 529
S3759 
KAPLAN
10/29/21  SIGNED
Adds §§508-b & 606-b, Retirement & Social Security Law.  Establishes a death benefit for deputy sheriffs employed by Nassau county entitling the sheriff's beneficiaries to receive in a lump sum an amount payable which shall equal the pension reserve that would have been established had the member retired on the date of his or her death.
 
CHAPTER 530
S4117 
AKSHAR
10/29/21  SIGNED
Authorizes the village of Endicott to offer an optional twenty year retirement plan to Police Officer Jennifer Quinn who is employed by such village.
 
CHAPTER 531
S4343 
HINCHEY 
10/29/21  SIGNED
Authorizes the county of Ulster to offer an optional twenty year retirement plan to Kyle Frano, Joseph Sciutto and Emmett Vedder III, deputy sheriffs employed by the county of Ulster.
 
CHAPTER 532
S4401 
GALLIVAN
10/29/21  SIGNED
Authorizes Jason M. Schiedel to receive certain credit under section 384-d of the retirement and social security law.

CHAPTER 533
S4408 
SKOUFIS
10/29/21  SIGNED
Adds §§63-g, 63-h, 607-j & 607-k, Retirement & Social Security Law.  Relates to disability benefits for firefighters employed by the division of military and naval affairs.
 
CHAPTER 534
S4440 
GOUNARDES
10/29/21  SIGNED
Adds §§508-b & 606-b, Retirement & Social Security Law.  Permits beneficiaries of correction officers employed by Nassau county to elect to receive, in a lump sum, an amount payable equal to the pension reserve that would have been established had the member retired on the date of his or her death, or the value of the death benefit and the reserve-for-increased-take-home-pay, whichever is greater.
 
CHAPTER 535
S4441 
GOUNARDES
10/29/21  SIGNED
Adds §§508-b & 606-b, Retirement & Social Security Law.  Provides an optional death benefit for correction officers employed by Suffolk county; allows the beneficiary to elect a lump sum amount which shall be equal to the pension reserve that would have been established had the member retired on the date of his or her death, or the value of the death benefit and the reserve-for-increased-take-home-pay, whichever is greater.
 
CHAPTER 536
S4661 
PARKER
10/29/21  SIGNED with Press Release
Adds §223-a, Amends §1809, Vehicle & Traffic Law; amends §3650, Education Law; adds §89-j, State Finance Law.  Provides for the transfer of a portion of fines issued for illegally passing a school bus to the comprehensive school bus driver safety training program for the study and promotion of issues involving school bus safety; establishes a school bus motorist education fund.
 
CHAPTER 537
S4779 
HINCHEY
10/29/21  SIGNED
Authorizes Edward Tercasio, Jr. to receive credit under the optional twenty-year retirement plan of the retirement and social security law available to police officers.
 
CHAPTER 538
S5691 
GRIFFO
10/29/21  SIGNED
Authorizes David Goodman to apply for retroactive membership in the New York state and local employees' retirement system.
 
CHAPTER 539
S6336 
GALLIVAN
10/29/21  SIGNED
Grants Blake Russell additional service credit with the New York state and local police and fire retirement system.
 
CHAPTER 540
S6405 
GOUNARDES
10/29/21  SIGNED
Amends §443, Retirement & Social Security Law.  Provides that the salary base for members of the city of New York fire department pension fund whose employment with the fire department of the city of New York commenced on or after July 1, 2000 shall be determined in the same manner as members whose employment commenced prior to such date.
 
CHAPTER 541
S6569 
MAYER 
10/29/21  SIGNED
Amends §532, Education Law.  Relates to the minimum retirement allowance for members of the New York state teachers' retirement system who retired prior to July 1, 1980.
 
CHAPTER 542
S6710 
GAUGHRAN
10/29/21  SIGNED
Amends §607-c, Retirement & Social Security Law.  Relates to disability retirement benefits for sheriffs, deputy sheriffs, undersheriffs and correction officers in Nassau County.
 
CHAPTER 543
S6796 
BROOKS
10/29/21  SIGNED
Adds §§508-b & 606-b, Retirement & Social Security Law.  Provides that where a deputy sheriff would have been entitled to a service retirement benefit at the time of his or her death, the beneficiary may elect to receive an amount equal to the pension reserve that would have been established had the member retired on the date of his or her death, or the value of the death benefit and the reserve-for-increased-take-home-pay, if any, whichever is greater.
 
CHAPTER 544
S7169 
REICHLIN-MELNICK
10/29/21  SIGNED
Authorizes the town of Orangetown to offer a certain retirement option to Orangetown police officers Patrick J. Casey, Elizabeth M. Muckell and Keith E. Trojan.
 
CHAPTER 545
S4254 
GIANARIS
10/30/21  SIGNED with Press Release
Adds §3421, Insurance Law.  Prohibits insurers from refusing to issue or renew, cancel, or charge or impose an increased premium for homeowners' insurance policies based on breed of dog owned.
 
CHAPTER 546
S5023-A 
GIANARIS
10/30/21  SIGNED  with Press Release
Amends §6714, Education Law.  Requires veterinarians to report suspected animal cruelty to the police, duly incorporated society for the prevention of cruelty to animals, peace officer, district attorney's office, animal control officer, department of agriculture and markets, or other appropriate government agency and to turn over necessary records; protects the identity of such veterinarians; allows such veterinarians to receive a copy of such report.
​
CHAPTER 547
S6799 
OBERACKER
10/31/21  SIGNED with Press Release
Adds §344-m, Highway Law.  Designates a portion of the state highway system in the town of Butternuts, county of Otsego, as the "SP4 Richard F. Walton, Jr. Memorial Highway".
 
CHAPTER 548
S7139 
PALUMBO
10/31/21  SIGNED with Press Release
Adds §344-m, Highway Law.  Designates a portion of the state highway system in Suffolk county as the "Trooper Thomas J. Consorte Memorial Bridge".


CHAPTER 549
A6247-A 
Peoples-Stokes
11/01/21 signed w/ Press Release
Adds §28-bb, Banking Law.  Relates to the assessment of the record of performance of mortgage bankers in helping to meet the credit needs of local communities.
 
CHAPTER 550
S2928-A 
ADDABBO
11/01/21 signed w/ Press Release & Transcript
Amends §201, Workers’ Compensation Law.  Adds siblings to the definition of family member for the purposes of paid family leave.
 
CHAPTER 551
A5605 
Epstein
11/02/21 signed w/ Press Release
Amends §27-0107, Environmental Conservation Law.  Relates to local solid waste management plans; requires such plans to include methods to increase waste diversion.
 
CHAPTER 552
A6769 
Hyndman
11/02/21 signed w/ Press Release
Amends §720.20, Criminal Procedure Law.  Provides that an individual who was an eligible youth who was not determined to be a youthful offender by the sentencing court may apply to such court for a new determination after at least five years have passed since the imposition of the sentence, or at least five years after the individual's latest release from incarceration, if such individual was sentenced to a period of incarceration.
 
CHAPTER 553
A7564 
Burke
11/02/21 signed w/ Press Release
Amends §§355 & 6206, Education Law.  Encourages the elimination of the use of certain single use plastic items at state university of New York and city university of New York campuses.
 
CHAPTER 554
S4615-A 
KAPLAN
11/02/21 SIGNED
Adds §§99-x & 209-gg, General Municipal Law; adds §1527-a, Education Law.  Prohibits the selling or displaying of symbols of hate by municipalities, fire districts, volunteer fire companies, police departments and school districts.
 
CHAPTER 555
S4807-A 
STAVISKY
11/02/21 SIGNED w/ Press Release
Amends §§6527, 6802 & 6909, Education Law; amends §8, Chapter 563 of 2008; amends §5, Chapter 116 of 2012; amends §4, Chapter 274 of 2013; amends §4, Chapter 110 of 2020.  Authorizes pharmacists to provide immunizations which are recommended by centers for disease control and prevention to patients eighteen years or older.


CHAPTER 556
A2505 
Weinstein (MS)
11/03/21  signed
Amends §501, adds §514, Civil Practice Law & Rules.  Prohibits contracts for the purchase or lease of consumer goods from restricting venue in an action relating to such contract.
 
CHAPTER 557
A2530 
Barron
11/03/21  signed w/ Press Release
Adds §49, Correction Law.  Establishes a commission on prison education to study and develop a plan for improving education in state prisons.
 
CHAPTER 558
A3034 
McDonald
11/03/21  signed
Amends §467, Real Property Tax Law.  Provides that where the taxable status date is on or before April fourteenth, income tax year shall mean the twelve month period for which the owner or owners filed a federal personal income tax return for the year before the income tax year immediately preceding the date of application and where the taxable status date is on or after April fifteenth income tax year shall mean the twelve month period for which owner or owners filed a federal personal income tax return for the income tax year immediately preceding the date of application.
 
CHAPTER 559
A3201-B 
McDonald
11/03/21  signed
Amends §858, General Municipal Law.  Establishes that an official of the municipality may not serve as a compensated officer, agent or employee of the agency.
 
CHAPTER 560
A3489 
Galef
11/03/21  signed
Adds §485-v, Real Property Tax Law.  Creates a statewide residential revaluation exemption; defines "eligible residential property"; and provides applicability, eligibility and the exemption calculation.

CHAPTER 561
A4044 
Friend
11/03/21  signed
Adds §337, County Law; amends §186-g, Tax Law.  Authorizes Tioga county to impose an additional surcharge to pay for the costs associated with updating the services needed to provide an enhanced 911 emergency telephone system; authorizes an additional surcharge at the rate of one dollar per retail sale.
 
CHAPTER 562
A6841 
Otis
11/03/21  signed
Amends §6, Chapter 602 of 1993.  Extends the enforcement of the collection of delinquent real property taxes and the collection of taxes by banks; enforces the collection of taxes in certain villages.
 
CHAPTER 563
A7021 
Jean-Pierre
11/03/21  signed
Amends §§273-a & 273, Education Law.  Relates to state aid eligibility for library construction, and to streamline and modernize certain library aid formulas and program requirements.
 
CHAPTER 564
S412-A 
Biaggi
11/03/21  signed
Amends §19.09, Mental Hygiene Law; amends §111, Racing, Pari-Mutuel Wagering & Breeding Law.  Relates to gambling and the creation of a self-exclusion request for removal form.
 
CHAPTER 565
S671 
Sanders
11/03/21  SIGNED
11/03/21  APPROVAL MEMO.29
Adds §6-o, Banking Law.  Relates to modifying delinquent home loans and single point of contact.
 
CHAPTER 566
S749 
BIAGGI
11/03/21  SIGNED
11/03/21  APPROVAL MEMO.30
Amends §297, Executive Law.  Awards attorney's fees and expert witness fees in appropriate cases.
 
CHAPTER 567
S1383
Brooks
11/03/21  SIGNED
11/03/21  APPROVAL MEMO.31
Amends §759-a, General Business Law.  Requires all new private, one-family and two-family home construction contracts to include a cost estimate for installation of a fire sprinkler system.
  
CHAPTER 568
S1566-A 
Sanders
11/03/21  signed
Adds §129-a, Banking Law.  Requires banks to provide written notification that accepting an alternative loan payment schedule may have a negative impact on credit scores; makes related provisions.
 
CHAPTER 569
S1767 
Mannion
11/03/21  SIGNED
Amends §46-a, Navigation Law.  Allows the village and town of Skaneateles in the county of Onondaga to adopt, amend and enforce certain rules and regulations regarding the construction and location of boathouses, moorings and docks.
 
CHAPTER 570
S2211 
Sepulveda
11/03/21  SIGNED
Adds §607, Correction Law.  Relates to the prohibition of double-bunked housing in correctional facilities.
 
CHAPTER 571
S2884-A 
May
11/03/21  SIGNED
11/03/21  APPROVAL MEMO.32
Amends §382, Executive Law.  Relates to penalties for code violations; provides penalties for subsequent violations.
 
CHAPTER 572
S4086 
Hinchey
11/03/21  SIGNED w/ Press Release
Adds §629-b, Tax Law; adds §89-j, State Finance Law; adds §19.45, Mental Hygiene Law.  Authorizes gifts, on personal income tax returns, for substance use disorder education and recovery; establishes the substance use disorder education and recovery fund for the receipt and expenditure of monies from such gifts; directs the office of addiction services and supports to provide grants to organizations engaged in activities dedicated to providing education, prevention, treatment or recovery to those suffering from substance use disorders.
 
CHAPTER 573
S4237-A 
Stavisky
11/03/21  SIGNED
11/03/21  APPROVAL MEMO.33
Amends §665-a, Education Law.  Prevents institutions from implementing contingencies on the receipt of state funding by preventing the use of language in agreements regarding mandatory arbitration, internal dispute processes, prohibiting class actions and prohibiting the disclosure of any information in the agreement to anyone.
 
CHAPTER 574
S4613
Mattera
11/03/21  SIGNED
Amends §271, Highway Law.  Relates to the limitation on highway expenses in the town of Smithtown.
 
CHAPTER 575
S5527 
Brooks
11/03/21  SIGNED
Adds Article 5 Title 5-A §§1114-a - 1114-s, Public Authorities Law.  Establishes the South Nassau water authority; outlines the powers of such authority; defines terms; authorizes bonds and eminent domain; makes related provisions.
 
CHAPTER 576
S5953-A 
Reichlin-Melnick
11/03/21  SIGNED
Authorizes the town of Orangetown, county of Rockland to discontinue certain park lands; authorizes such town to convey such lands to the county of Rockland for the purpose of such county completing roadway safety improvements, including the replacement of a structurally deficient bridge and channel realignment in order to reduce flooding in such area.
 
CHAPTER 577
S6707 
Gaughran
11/03/21  SIGNED
Adds Article 5 Title 5-A §§1114-a - 1114-s, Public Authorities Law; amends §239-bb, General Municipal Law.  Relates to the establishment of the North Shore water authority to protect, preserve and enhance the quality and quantity of the water within its supply area; defines terms; creates the water authority of the North Shore district and the water authority of North Shore; establishes the powers, bonds and moneys of the authority; makes related provisions.
 
CHAPTER 578
S6783 
Cooney
11/03/21  SIGNED
Amends §7308, Education Law.  Relates to mandatory continuing education for architects; removes exemption from mandatory continuing education requirements for the triennial registration period when an architect is first licensed; allows no more than six continuing education hours taken during one triennium may be transferred to a subsequent triennium; makes related provisions.
 
CHAPTER 579
S7082 
Breslin
11/03/21  SIGNED
Amends §§1951, 1952, 1953, 1955, 1956, 1957, 1958 & 1967, Public Authorities Law.  Updates certain references with respect to the Troy Industrial Development Authority; eliminates an automatic corporate termination clause when all bonds have been repaid; allows the Troy Industrial Development Authority to deposit and manage its own funds and accounts; adds certain retail restrictions; makes certain technical corrections.

CHAPTER 580
S1834-A 
SKOUFIS
11/07/21  SIGNED w/ Press Release
Amends §417, adds §419-a, Vehicle & Traffic Law.  Prohibits retail dealers of second hand motor vehicles from selling a motor vehicle which is subject to federal motor vehicle safety standards for inflatable restraint systems unless such vehicle is equipped with an inflatable restraint system which conforms to the federal motor vehicle safety standard applicable to that vehicle and a readiness indicator light indicating a functioning inflatable restraint system.
 
CHAPTER 581
S2929-B 
PARKER
11/07/21  SIGNED w/ Press Release
Relates to designating certain zip codes as cease and desist zones; directs the secretary of state to designate certain zip codes in Brooklyn as cease and desist zones.
 
CHAPTER 582
A268-A 
Paulin
11/08/21  signed w/ Press Release
Adds §399-z-1, General Business Law.  Relates to telecommunication companies blocking certain numbers.
 
CHAPTER 583
A430 
Rosenthal L
11/08/21  signed
Adds §52-c, Civil Rights Law.  Requires prior written notice upon hiring to all employees, informing them of the types of electronic monitoring which may occur; provides employers shall also post the notice of electronic monitoring.
 
CHAPTER 584
A476 
Rozic (MS)
11/08/21  signed
Amends §4, Public Service Law.  Requires certain commissioners to have certain education and training to be appointed to the public service commission.
 
CHAPTER 585
A585-A 
Paulin
11/08/21  signed w/ Press Release
Adds §399-z-1, General Business Law.  Requires providers of voice service to implement the STIR/SHAKEN authentication framework in the internet protocol networks of voice service providers.
  
CHAPTER 586
A1005-A 
Paulin
11/08/21  signed
Amends §29.15, Mental Hygiene Law.  Relates to providing information about extreme risk protection orders upon conditional release or discharge of patients to the community; allows information to be provided to the patient or, upon consent of the patient, to an authorized representative who has actively participated in the patient's treatment plan, if the director of the facility and such facility's clinical staff who worked directly with the patient determine through an evaluation and assessment, that there is the presence of a mental health diagnosis or symptoms of a mental illness exhibited by the patient, which indicates the patient may be at substantial risk of physical harm to himself or herself, or has made threats of or attempts at suicide.
 
CHAPTER 587
A1108-A 
Paulin
11/08/21  signed
Amends §106, Public Officers Law.  Requires that minutes taken at a meeting of a public body be posted on the agency's website within two weeks from an open meeting and one week from an executive session.
 
CHAPTER 588
A1237 
Paulin
11/08/21  signed
Amends §§708 & 602, Business Corporation Law; amends §§603 & 605, Not-For-Profit Corporation Law; amends §28, Religious Corporations Law; amends §6, Chapter 122 of 2020.  Provides for the remote conduct of certain practices and procedures relating to board meetings utilizing electronic and/or audio-visual technologies; makes permanent provisions relating to providing for the remote conduct of certain practices and procedures relating to board meetings.
 
CHAPTER 589
A2111 
Simon (MS)
11/08/21  signed chap.589 w/ Press Release
11/08/21  approval memo.34
Adds §630-i, Tax Law; adds §86, State Finance Law.  Provides taxpayer gifts for gun violence research; requires the tax commission to include space on the personal income tax return to enable a taxpayer to make such contribution; establishes the gun violence research fund.
 
CHAPTER 590
A3359 
Paulin
11/08/21  signed w/ Press Release
Adds §53-a, Public Service Law.  Prohibits utility companies from harassing, oppressing or abusing any residential customer in connection with the handling of a residential customer complaint, the offering and/or negotiating of a deferred payment agreement, or the collection of an unpaid balance or any other obligation owed by such customer.
  
CHAPTER 591
A5029-A 
Paulin
11/08/21  signed w/ Press Release
Adds §19-0329, Environmental Conservation Law.  Relates to prohibiting the use of certain grades of fuel oil in any building or facility in the state.
 
CHAPTER 592
A6436 
Paulin
11/08/21  signed
Amends §5, Public Service Law.  Directs the commission to establish standards and safeguards for certain radio and phone providers to meet eligibility to provide lifeline services to be applicable to new applicants only.
 
CHAPTER 593
S153 
THOMAS
11/08/21  SIGNED w/ Press Release
Amends Civil Practice Law & Rules, generally; amends §212, Judiciary Law.  Enacts the "consumer credit fairness act"; establishes a 3 year statute of limitations for commencement of a cause of action arising out of a consumer credit transaction where the defendant is a purchaser, borrower or debtor; establishes a notice of lawsuit which must be mailed to the defendant in such a cause of action; establishes certain requirements for the complaint in such an action; provides for arbitration of such actions.
 
CHAPTER 594
S1199 
GIANARIS
11/08/21  SIGNED w/ Press Release
Amends §4, Public Service Law.  Requires that at least one commissioner of the public service commission have experience in utility consumer advocacy.
 
CHAPTER 595
S2981 
PERSAUD
11/08/21  SIGNED CHAP.595 w/ Press Release
11/08/21  APPROVAL MEMO.35
Adds §239-c, Education Law; adds §97-j, State Finance Law.  Creates a firearm violence research institute and a firearm violence research fund.
 
CHAPTER 596
S4095-B 
SANDERS
11/08/21  SIGNED w/ Press Release
Adds §37-0119, Environmental Conservation Law.  Prohibits the sale and use of pavement products containing coal tar.
 
CHAPTER 597
S6916-A 
KAVANAGH (NYC H.P.D. #15)
11/08/21  SIGNED
Amends §1, Chapter 21 of 1962.  Changes the date in calendar year 2022 when the local legislative body of a city having a population of one million or more may determine the continuation of the emergency; provides that to ensure sufficient time to complete the survey in the context of the COVID-19 pandemic, the date by which such determination shall be made by the local legislative body in calendar year 2022 shall be postponed until July 1, 2022.
 
CHAPTER 598
S6917 
KAVANAGH (NYC H.P.D. #8)
11/08/21  SIGNED
Amends §656, Private Housing Finance Law.  Increases the bonding authority of the New York City housing development corporation.
 
CHAPTER 599
S7117 
HELMING
11/08/21  SIGNED
Amends §1202-o, Tax Law.  Relates to allocating hotel or motel tax revenues for the promotion of tourism and tourist attractions in Seneca county.
 
CHAPTER 600
A1140-A 
Wallace
11/11/21  signed chap.600 w/ Press Release
11/11/21  approval memo.36
Amends §361-b, adds §361-c, Executive Law.  Relates to creating the women veterans advisory committee to support and assist the Division of Veterans' Services in locating, educating, and advocating for all women veterans in this state.

CHAPTER 601
A2658 
Sayegh
11/11/21  signed chap.601 w/ Press Release
11/11/21  approval memo.37
Adds §226-d, County Law.  Relates to authorizing Westchester county to waive certain fees for veterans' organizations.
 
CHAPTER 602
A3920 
Dinowitz
11/11/21  signed w/ Press Release
Amends §508, Vehicle & Traffic Law; amends §354-a, Executive Law.  Enables veterans and reservists to receive benefit information upon applying for or renewing a driver's license.
 
CHAPTER 603
A4089 
Thiele
11/11/21  signed w/ Press Release
Amends §131-g, Highway Law.  Authorizes a county board of supervisors to require that a ferry operating within such county transport without charge or fee of any kind, any soldier, sailor or marine in uniform during their term of enlistment in the service of the United States.
 
CHAPTER 604
A6249-A 
Buttenschon
11/11/21  signed w/ Press Release
Amends §§355, 6206 & 6305, Education Law.  Provides in-state tuition continuity for spouses and children of active duty service members.
  
CHAPTER 605
A6528-A 
Braunstein
11/11/21  signed w/ Press Release
Amends §3302, adds §3304-a, Education Law.  Provides that a student whose parent or guardian is being relocated to the state under military orders and is transferred or is pending transfer to a military installation within the state shall be deemed to be a resident pupil of a school district for the purposes of enrollment; makes related provisions.
 
CHAPTER 606
A7388-B 
Barrett
11/11/21  signed w/ Press Release
Amends §458-a, Real Property Tax Law; amends §364, Executive Law; amends §§668, 668-c & 669-a, Education Law; amends §2632, Public Health Law; amends §85, Civil Service Law; amends §63, Public Officers Law; amends §156, Public Housing Law; amends §168, Social Service Law.  Conforms the definition of a veteran serving in the Vietnam war era to newly enacted federal law (H.R. 7105) for veterans who served in-country in the Republic of Vietnam from between February 28, 1961 and May 7, 1975, to any active duty service in the Republic of Vietnam that occurred between November 1, 1955 and May 7, 1975.
 
CHAPTER 607
A7472 
Stern
11/11/21  signed chap.607 w/ Press Release
11/11/21  approval memo.38
Adds §352-a, Executive Law.  Establishes a task force on veteran employment opportunities, including membership requirements and powers and duties of the task force; provides for the repeal of such provisions.
 
CHAPTER 608
S763 
GOUNARDES
11/11/21  SIGNED w/ Press Release
Amends §85, Civil Service Law.  Relates to veterans' credits for civil service appointments and promotions; removes the time of war requirement for veterans to qualify for additional credit.
 
CHAPTER 609
S2977-A 
HARCKHAM
11/11/21  SIGNED CHAP.609 w/ Press Release
11/11/21  APPROVAL MEMO.39
Adds §368-a, Executive Law; amends §2805-o, Public Health Law.  Relates to certain questions regarding veterans on intake forms for admission and residency.
 
CHAPTER 610
S3623 
ORTT
11/11/21  SIGNED w/ Press Release
Amends §593, Labor Law.  Provides that spouses who voluntarily separate from employment to accompany a spouse who is the subject of a military transfer shall be eligible for unemployment benefits.
  
CHAPTER 611
S5543-A 
BROOKS
11/11/21  SIGNED w/ Press Release
Amends §668-e, Education Law.  Relates to military enhanced recognition, incentive and tribute scholarships; removes the date requirement of on and after August 2, 1990 for a member of the armed forces of the United States or state organized militia to be a member and for children, spouses and financial dependents of such member to receive such scholarships.
 
CHAPTER 612
S4817-A 
KRUEGER
11/12/21  SIGNED CHAP.612
11/12/21  APPROVAL MEMO.40
Amends §§172 & 172-b, Executive Law.  Prohibits the disclosure of the names, addresses and telephone numbers of contributors and the amounts contributed that are reported on financial disclosure reports of certain not-for-profit organizations.
 
CHAPTER 613
A743-A 
Wallace
11/15/21  signed
Adds §136-d, State Finance Law.  Requires certain contractor, subcontractor and worker certifications for certain contracts which involve industrial painting or industrial coating work.
 
CHAPTER 614
A993-A 
Bronson
11/15/21  signed
Amends §§2, 4, 5, 6, 9, 10, 11 & 21, Chapter 416 of 2007; amends §3602, Education Law.  Amends the city of Rochester and the board of education of the city school district of the city of Rochester school facilities modernization program act by granting further authority to the RJSCB to modernize educational facilities in the city of Rochester.
 
CHAPTER 615
A2439 
Aubry
11/15/21  signed chap.615
11/15/21  approval memo.41
Directs the president of the state civil service commission to publish reports annually relating to diversity within state government.
 
CHAPTER 616
A5689 
Cruz
11/15/21  signed
Amends §380.55, Criminal Procedure Law.  Streamlines the assignment of appellate counsel for indigent criminal defendants appealing their convictions in order to save time, money and resources to provide enhanced access to justice for vulnerable individuals. 
 
CHAPTER 617
A6258-A 
Magnarelli
11/15/21  signed
Amends Part A-4 §§4, 5, 6, 7, 10, 11 & 19, Chapter 58 of 2006; amends §3602, Education Law.  Relates to building projects of the third phase of the Syracuse cooperative school reconstruction act; requires a report on the fiscal and pedagogical results of the projects undertaken to the city of Syracuse, the city school district, the governor, and other government officials; provides for the computation of building aid for the reconstruction or modernizing of certain schools for the third phase of the city of Syracuse cooperative school reconstruction act; makes related provisions.
 
CHAPTER 618
A6295-A 
Lupardo
11/15/21  signed
Amends §502, Vehicle and Traffic Law; amends §14, Transportation Law.  Establishes a commercial driver's license (CDL) class A young adult training program for qualified 18-20 year olds; provides for the repeal of the act if any federal agency or court determines that the act would render the state ineligible for receipt of federal funds.
 
CHAPTER 619
A7123 
Woerner
11/15/21  signed
Amends §2, Chapter 440 of 2012.  Extends the provisions of the health savings account pilot program until December 31, 2024.
 
CHAPTER 620
A7491-A 
Glick
11/15/21  signed
Amends §210-a, Education Law.  Relates to SUNY admission requirements for graduate-level teacher and educational leader programs; removes the requirement for a minimum score on the graduate record examination or similar examination.
 
CHAPTER 621
S399-A 
BIAGGI
11/15/21  SIGNED
Amends §611, Correction Law.  Allows pregnant inmates to have one support person in the delivery room; requires information on the nursery program, pregnancy counseling and abortion services.
 
CHAPTER 622
S1022-A 
RAMOS
11/15/21  SIGNED CHAP.622
11/15/21  APPROVAL MEMO.42
Adds §17-a, Workers' Compensation Law.  Relates to providing language access services; requires the workers' compensation board to provide for translation of documents and interpretation services and to publish a language access plan.
 
CHAPTER 623
S1925 
JACKSON
11/15/21  SIGNED
Amends §3635-b, Education Law.  Adds additional factors to be considered when determining if a child safety zone should be considered hazardous.

CHAPTER 624
S3070 
SEPULVEDA
11/15/21  SIGNED CHAP.624
11/15/21  APPROVAL MEMO.43
Directs the president of the state civil service commission to conduct a study on the current civil service examination process to identify, and provide recommendations to improve current methodologies used regarding the examination process to ensure diversity in recruitment and hiring in the public sector.
 
CHAPTER 625
S5354 
BRESLIN
11/15/21  SIGNED
Amends §89-a, Navigation Law.  Increases the rates for pilotage on the Hudson River for the years 2021 and 2022 by two percent each year.
 
CHAPTER 626
S5666 
STAVISKY
11/15/21  SIGNED
Amends §210-a, Education Law.  Increases the percentage of students from any incoming class who can be exempted from the admission requirements for graduate-level teacher and educational leader programs from no more than fifteen percent to fifty percent.
 
CHAPTER 627
S5753-A 
RYAN
11/15/21  SIGNED
Amends §273-a, Education Law.  Provides that no more than fifty percent of the total funds appropriated to a library system may be used to support the total costs for projects receiving state aid in excess of seventy-five percent of the total approved costs.
 
CHAPTER 628
S7185 
MAY (New York State Homes and Community Renewal #2)
11/15/21  SIGNED CHAP.628
11/15/21  APPROVAL MEMO.44
Amends §§2401, 2402, 2404 & 2405-b, Public Authority Law.  Relates to the construction of single-family modular and manufactured housing purchased and sited on land owned by banks.
 
CHAPTER 629
A459 
Gottfried
11/16/21  signed w/ Press Release
Amends §440.10, Criminal Procedure Law.  Relates to proceedings to vacate convictions for offenses resulting from sex trafficking, labor trafficking and compelling prostitution and provides for confidentiality of records of such proceedings.
 
CHAPTER 630
A6193 
Gonzalez-Rojas
11/16/21  signed w/ Press Release
Adds §31-a, amends §89-b, Public Service Law; adds §399-zzzzz, General Business Law.  Requires utility corporations, municipalities, water-works corporations, and telephone service providers to allow customers to use their preferred name and pronouns.

CHAPTER 631
S4892-A 
HINCHEY
11/20/21  signed w/ Press Release & Transcript
Adds Article 27 §§450 - 452, Agriculture & Markets Law.  Establishes the Nourish New York program to facilitate programming that ensures that certain surplus agricultural products are provided to food relief organizations at competitive wholesale prices.

CHAPTER 632
A7240 
Gottfried
11/22/21  signed
Directs the commissioner of health to review the rates of reimbursement made through the Medicaid program for ambulette transportation for rate adequacy and to report such findings to the legislature.


CHAPTER 633
S7150 
GIANARIS
11/24/21  SIGNED CHAP.633
11/24/21  APPROVAL MEMO.46
Amends §4, Chapter 17 of 2012.  Relates to redistricting of congressional, senate and assembly districts; amends provisions directing plans to be submitted by the independent redistricting commission.
 
CHAPTER 634
A4522-A 
Galef
11/30/21  signed chap.634 w/ Press Release
11/30/21  approval memo.47
Adds §1376-b, Public Health Law.  Provides that on each seasonal and decorative lighting product manufactured, sold or delivered by a manufacturer or distributed in this state that contains an electrical cord casing in which lead is present in a quantity greater than one hundred parts per million, there shall be a warning label; defines terms; provides for civil penalties.
 
CHAPTER 635
A735 
Rosenthal D
12/01/21  signed
Amends §31-j, Agriculture & Markets Law.  Relates to a community gardens task force.
 
CHAPTER 636
A3427 
Rosenthal L
12/01/21  signed
Amends §§224-b & 44, Public Service Law.  Prohibits telephone, cable and utility companies from charging a fee to customers who request copies of previous bill statements or statements verifying that they are a customer.
 
CHAPTER 637
A7088-A 
Kelles
12/01/21  signed
Adds §491-b, Real Property Tax Law.  Authorizes the town of Danby in Tompkins county to adopt a local law to provide that real property which has been acquired for the purpose of the preservation of an open space or an open area may be partially exempt from local real property taxation, provided that the owner or owners of such real property enter into a conservation easement agreement with the municipality.
 
CHAPTER 638
A7520-A 
McDonald
12/01/21  signed
Adds §485-v, Real Property Tax Law.  Relates to a residential and mixed-use investment exemption program in certain cities and school districts with a population of not less than fifty thousand and not more than fifty-one thousand, based upon the two thousand ten federal census.
 
CHAPTER 639
A7667 
Glick
12/01/21  signed w/ Press Release
Amends §282-a, Multiple Dwelling Law.  Requires owners to provide essential services and habitability for interim multiple dwelling units; allows occupants of interim multiple dwelling units to bring an action in a court of competent jurisdiction.
 
CHAPTER 640
A7697 
Magnarelli
12/01/21  signed
Repealed §§3, 4, 5 & 6, Chapter 160 of 2013.  Repeals provisions of law relating to certain lands of the New York state canal corporation located in the city of Syracuse, county of Onondaga.
 
CHAPTER 641
S33 
KAPLAN
12/01/21  SIGNED w/ Press Release
Adds §102-b, State Administrative Procedure Act.  Provides that the departments of agriculture and markets, environmental conservation, labor, transportation and taxation and finance shall designate an existing employee to serve as its liaison to small businesses regulated by such agency; further provides the duties of such small business liaison.
 
CHAPTER 642
S113-A 
KAPLAN
12/01/21  SIGNED w/ Press Release
Amends §303, Business Corporation Law; amends §205, Limited Liability Company Law.  Directs the department of state to provide information to certain new businesses by mailing or emailing a confirmation that they received a request to reserve a corporate name and contact information for helpful programs in the area.
 
CHAPTER 643
S760 
BIAGGI
12/01/21  SIGNED CHAP.643
12/01/21  APPROVAL MEMO.48
Adds §6-o, Banking Law; amends §9-611, Uniform Commercial Code; adds R3410, Civil Practice Law & Rules.  Relates to authorizing reverse cooperative apartment unit loans for persons sixty-two years of age or older; provides additional consumer protections.
 
CHAPTER 644
S1208-A 
KAMINSKY
12/01/21  SIGNED CHAP.644
12/01/21  APPROVAL MEMO.49
Authorizes the assessor of the town of Hempstead, county of Nassau, to accept from Mercy Medical Center an application for exemption from real property taxes.
 
CHAPTER 645
S1442-B 
ADDABBO
12/01/21  SIGNED CHAP.645
12/01/21  APPROVAL MEMO.50
Adds §382, Agriculture & Markets Law; amends §§225, 251, 254, 332 & 334, Racing, Pari-Mutuel Wagering & Breeding Law; adds §§209-N, 209-O, 630-i & 630-j, Tax Law.  Relates to the aftercare of retired race horses; prohibits the slaughter of race horses and race horse breeding stock; requires that race horses be microchipped; provides for gifts for thoroughbred aftercare on tax returns.
 
CHAPTER 646
S2755-C 
RAMOS
12/01/21  SIGNED CHAP.646
12/01/21  APPROVAL MEMO.51
Adds §131-zz, Social Services Law.  Establishes the child poverty reduction advisory council to effectuate a fifty percent reduction of child poverty in the state within ten years.
 
CHAPTER 647
S2802 
BAILEY
12/01/21  SIGNED CHAP.647
12/01/21  APPROVAL MEMO.52
Adds §854, Labor Law.  Relates to workforce opportunity data transparency.
 
CHAPTER 648
S4089 
HINCHEY
12/01/21  SIGNED
Adds §16-b, Agriculture & Markets Law.  Directs the commissioner of agriculture and markets to develop and conduct a public awareness campaign regarding Lyme disease and other tick-borne diseases.
 
CHAPTER 649
S4112 
BRESLIN
12/01/21  SIGNED CHAP.649
12/01/21  APPROVAL MEMO.53
Amends §6109, Insurance Law.  Authorizes the superintendent of financial services to authorize the return of subscribing member operating reserve balances to members of a municipal insurance reciprocal.
 
CHAPTER 650
S5162-A 
BRISPORT
12/01/21  SIGNED CHAP.650
12/01/21  APPROVAL MEMO.54
Amends §390-c, Social Services Law.  Requires local social service districts to offer to pay childcare providers via a direct deposit for any subsidized child care funds owed; requires the local services offices to provide forms to request such payments.
 
CHAPTER 651
S6465-A 
MAY
12/01/21  SIGNED
Provides a credit for on-premises consumption license fees paid for the sale of alcoholic beverages at the 2020 New York state fair.
 
CHAPTER 652
S6676-A 
BROUK
12/01/21  SIGNED w/ Press Release
Adds §466-k, Real Property Tax Law.  Provides a tax exemption on real property owned by members of volunteer fire companies or voluntary ambulance services in counties with a population of more than 735,000 but less than 750,000.
 
CHAPTER 653
S6697 
RAMOS
12/01/21  SIGNED
Amends §10, Chapter 413 of 2003.  Extends provisions relating to self-employment assistance programs and other matters.
 
CHAPTER 654
A7390 
Williams
12/06/21  signed w/ Press Release
Amends §292, Executive Law.  Includes for-profit entities that operate a college, university, licensed private career school or certified English as a second language school which holds itself out to the public to be non-sectarian and which is not exempt from taxation in the definition of educational institution.
 
CHAPTER 655
S1560 
MAY
12/06/21  SIGNED CHAP.655 w/ Press Release
12/06/21  APPROVAL MEMO.55
Amends §§209, 202, 215, 217 & 214-c, Elder Law; amends §21-201, NYC Administrative Code.  Incorporates identity theft into the definition of elder abuse for purposes of support services and programs for elder persons.
 
CHAPTER 656
S6532-A 
KAMINSKY
12/07/02  SIGNED CHAP.656 w/ Press Release
12/07/02  APPROVAL MEMO.56
Amends §§13-0302 & 13-0328, Environmental Conservation Law.  Permits kelp cultivation in underwater lands at Gardiner's and Peconic bays; permits Suffolk county to lease lands under water ceded to it by the state for the purpose of kelp cultivation; modifies certain provisions regarding commercial fishing licenses; makes related provisions.
 

CHAPTER 657
A3237-A 
Hunter
12/10/21  signed
12/10/21  approval memo.57
Amends §677, County Law; amends §353, Executive Law.  Provides that the coroner, coroner's physician or medical examiner shall promptly report to the division of veterans' services, in a form developed and provided by such division, any death which appears to be a suicide by a person who, to the knowledge of the coroner, coroner's physician or medical examiner, is a veteran; a report shall be provided to the governor and legislature on certain suicide statistics no later than June 13, 2024.
 
CHAPTER 658
A3331 
Hevesi
12/10/21  signed
12/10/21  approval memo.58
Requires law enforcement agencies and district attorney's offices to advise human trafficking victims of the availability of social and legal services; unless law enforcement agencies and district attorney's offices are notified by the victim that they do not want such services, such law enforcement agency shall contact the appropriate provider and request that a representative be provided.
 
CHAPTER 659
S2585-A 
Brisport
12/09/21  SIGNED
Requires OCFS to provide information relating to post adoption services on its website in certain languages for those with limited English proficiency; requires authorized agencies to advise foster parents of the availability of such information in such languages.
 
CHAPTER 660
A479 
Rozic
12/09/21  SIGNED
Amends §1004, General Business Law.  Relates to including the promotion and expansion of cricket in the state of New York to the jurisdiction of the state athletic commission.
 
CHAPTER 661
A4662-A 
Burdick
12/10/21  signed
12/10/21  approval memo.60
Amends §3613, Public Health Law.  Relates to competency exams offered to qualified home care services workers residing outside this state. 
 
CHAPTER 662
A4913-A 
Zebrowski
12/10/21  signed
12/10/21  approval memo.61
Amends §142, Economic Development Law.  Relates to including the name of the individual or business enterprise that has been awarded an identical or substantially similar procurement contract in certain notices of procurement contract opportunities.
 
CHAPTER 663
A5374 
McMahon
12/10/21  signed
Amends §171-w, Tax Law.  Suspends state support for the local enforcement of past-due property taxes until after the end of the COVID-19 state disaster emergency by allowing past-due property owners to continue to receive STAR credits or STAR exemptions.
 
CHAPTER 664
A5401 
McDonald
12/10/21  signed
12/10/21  approval memo.62
Amends §1111, Tax Law.  Relates to terminal rental adjustment clauses in motor vehicle leases; provides multiple tax payment options for the lessor.
 
CHAPTER 665
A6429-B 
Hyndman
12/10/21  signed
Adds §2803-aa, Public Health Law.  Requires hospitals distribute literature created by the commissioner to patients at a high risk of sickle cell disease.
 
CHAPTER 666
A8009 
Rosenthal L
12/10/21  signed w/ Press Release & Transcript
Adds §131-bb, Social Services Law.  Makes vouchers available to eligible families under the family homelessness and eviction protection supplement ("FHEPS") program in social services districts with a population of five million or more.
 
CHAPTER 667
S133-B 
Mayer
12/10/21  signed w/ Press Release
Adds §520-e, General Business Law.  Relates to establishing a set grace period for the use of credit card reward points when an account is modified, cancelled, closed or terminated; provides ninety days shall be provided for the use of such points from the date notice of modification, cancellation, or termination of the card is provided.
  
CHAPTER 668
S3467-B 
Mayer
12/10/21  SIGNED w/ Press Release
12/10/21  APPROVAL MEMO.63
Amends §396-i, General Business Law.  Relates to fees for gift cards; limits the amount a merchant may charge for the gift card; prohibits the expiration of such gift cards or certificates with the exception of promotional gift certificates in which such certificates may not expire earlier than 9 years after the date it was issued.
 
CHAPTER 669
S4308 
Gounardes
12/10/21  signed
Adds §§396-a & 6257, Education Law.  Relates to deductions from benefits of certain retired members.
 
CHAPTER 670
S4998 
Mannion
12/10/21  SIGNED
12/10/21  APPROVAL MEMO.65
Requires the office for people with developmental disabilities to establish the care demonstration program, to utilize the state workforce to provide community based care to individuals with developmental disabilities.
 
CHAPTER 671
S5959 
May
12/10/21  SIGNED
Amends §138-a, Canal Law.  Makes mandatory quarterly meetings of the canal recreationway commission not subject to the call of the chairperson.
 
CHAPTER 672
S6042 
Hinchey
12/10/21  SIGNED
Amends §606, Tax Law; amends §483-b, Real Property Tax Law.  Relates to a tax credit and tax exemption for the rehabilitation of historic barns; defines historic barns; requires the establishment of eligibility guidelines.
 
CHAPTER 673
S7010-C 
KAMINSKY
12/10/21  SIGNED w/ Press Release
12/10/21  APPROVAL MEMO.64
Adds §9-1711, amends §9-1710, Environmental Conservation Law; amends §4, Chapter 330 of 2014.  Authorizes the establishment of aquatic invasive species inspection stations at certain locations in the Adirondack park to inspect motorized watercraft for the presence of organisms or organic material that may harbor aquatic invasive species; authorizes self-issuing certification; directs education and outreach; makes permanent certain provisions of law relating to aquatic invasive species spread prevention.

CHAPTER 674
S4981 
LANZA
12/20/21  SIGNED w/ Press Release
Requires the port authority of New York to conduct a study on the alignment of the Outerbridge Crossing in order to determine what steps would need to be taken in order to widen the bridge and increase traffic flow.


CHAPTER 675 
A228   
Gottfried 
12/21/21  signed w/ Press Release 
Amends §571, adds §575-a, Public Health Law.  Relates to source plasma donation centers. 
 
CHAPTER 676 
A924-A   
Paulin 
12/21/21  signed chap.675 
12/21/21  approval memo.66 
Amends §102, Public Officers Law.  Amends the definition of "public body" to include any entity created or appointed to perform a necessary function in the decision-making process. 
 
CHAPTER 677 
A2679   
Cymbrowitz 
12/21/21  signed chap.677 
12/21/21  approval memo.67 
Adds §19-a, Public Housing Law.  Directs the commissioner of housing and community renewal to promulgate rules and regulations regarding the use of electronic records and signatures for residential leases and lease renewals of units for which the owner is required to file annual registration statements. 
 
CHAPTER 678 
A3516   
McDonald 
12/21/21  signed chap.678 
12/21/21  approval memo.68 
Renumbers §3234 to be §3244, amends §3244, Insurance Law.  Requires insurers to provide insureds or subscribers with an explanation of pharmaceutical benefits relating to claims under certain accident and health insurance policies. 
 
CHAPTER 679 
A5379  
Hunter 
12/21/21  signed chap.679 
12/21/21  approval memo.69 
Amends §3426, Insurance Law.  Provides for a policy term of less than one year where an insured requests such a policy from an insurer offering such a policy. 
 
CHAPTER 680 
A6767-A   
Woerner 
12/21/21  signed 
Amends §61, Volunteer Firefighters' Benefit Law.  Allows claims for benefits for death or disability due to vascular rupture. 
 
CHAPTER 681 
A6890   
Thiele 
12/21/21  signed 
Adds §74-b, Public Service Law; amends §1020-s, Public Authorities Law.  Authorizes the formation of Community Choice Aggregation programs in the Long Island Power Authority service territory. 
 
CHAPTER 682 
A7192-A   
Lupardo 
12/21/21  signed chap.682 
12/21/21  approval memo.70 
Amends §§501 & 502, Vehicle & Traffic Law.  Relates to operation of a three-wheeled vehicle. 
 
CHAPTER 683 
A7358-A   
Abinanti 
12/21/21  signed chap.683 w/ Press Release 
12/21/21  approval memo.71 
Amends §13.05, Mental Hygiene Law.  Requires that on and after December 31, 2021, the developmental disabilities council consists of eight members to be appointed by the temporary president of the senate, eight members to be appointed by the speaker of the assembly, one member to be appointed by the minority leader of the senate, one member to be appointed by the minority leader of the assembly and fifteen members to be appointed by the governor. 
 
CHAPTER 684 
A7637   
Cymbrowitz 
12/21/21  signed chap.684 
12/21/21  approval memo.72 
Amends §32-a, Private Housing Finance Law.  Authorizes additional supervision and regulation of limited-profit housing companies relating to requiring members of a board of directors of a limited-profit housing company to complete training regarding the financial oversight, accountability and fiduciary responsibilities of a board member and the powers, functions and duties of a board of directors of a limited-profit housing company. 
 
CHAPTER 685 
A8012   
Meeks 
12/21/21  signed 
Makes an appropriation to pay to Kathleen A. Hope, Troy C. Hightower and Troy E. Sizer, the children of the late David F. Gantt, member of the Assembly, the balance due of his unpaid annual compensation for a portion of the year 2020. 
 
CHAPTER 686 
S538-B   
KAPLAN 
12/21/21  SIGNED CHAP.686 w/ Press Release 
12/21/21  APPROVAL MEMO.73 
Amends §441, Real Property Law.  Requires real estate brokers and salespersons to receive implicit bias training as part of their license renewal process. 

CHAPTER 687 
S945-B   
GAUGHRAN 
12/21/21  SIGNED CHAP.687 w/ Press Release 
12/21/21  APPROVAL MEMO.74 
Amends §441-c, Real Property Law; adds §80-a, State Finance Law.  Establishes the anti-discrimination in housing fund and allocates moneys from fines thereto. 
 
CHAPTER 688 
S979-A   
GAUGHRAN 
12/21/21  SIGNED CHAP.688 w/ Press Release 
12/21/21  APPROVAL MEMO.75 
Amends §441, Real Property Law.  Requires real estate brokers to receive two hours of training in cultural competency. 
 
CHAPTER 689 
S1035-A   
ADDABBO 
12/21/21  SIGNED CHAP.689 w/ Press Release 
12/21/21  APPROVAL MEMO.76 
Adds §2828, Public Health Law.  Prohibits general hospitals from disallowing individuals with disabilities from having an essential support person accompany them for the duration of their hospitalization in response to a pandemic or state disaster emergency. 
 
CHAPTER 690 
S1353-A   
KAVANAGH 
12/21/21  SIGNED CHAP.690 w/ Press Release 
12/21/21  APPROVAL MEMO.77 
Adds Article 14 §600, Public Housing Law.  Relates to establishing an obligation to affirmatively further fair housing by state departments, agencies or offices administering housing laws or housing programs and by any localities receiving state funds to administer programs and activities related to housing. 
 
CHAPTER 691 
S1509-A   
MAY 
12/21/21  SIGNED 
Amends §73-d, Transportation Law.  Relates to the appointees to the interagency coordinating committee on rural public transportation, and transportation of eligible persons residing in a rural area. 
 
CHAPTER 692 
S1579-A   
PARKER 
12/21/21  SIGNED CHAP.692 
12/21/21  APPROVAL MEMO.78 
Amends §1307, Real Property Actions & Proceedings Law.  Requires a plaintiff including a lender, an assignee or a mortgage loan servicer in a mortgage foreclosure action to maintain the subject property. 
 
CHAPTER 693 
S1630-A   
SAVINO 
12/21/21  SIGNED CHAP.693 
Adds §391-v, General Business Law.  Requires third-party delivery services to have a valid agreement with a merchant before they advertise, promote, or sell the merchant's products on their platform, and prohibits the inclusion of an indemnity clause in such agreements. 
 
CHAPTER 694 
S2008-B   
JACKSON 
12/21/21  SIGNED 
Amends §3224-a, Insurance Law.  Requires specification between partial approval of medical claims or payments and full denial of medical claims or payments on written notices to an insurer or an organization or corporation licensed or certified. 
 
CHAPTER 695 
S2014   
JACKSON 
12/21/21  SIGNED CHAP.695 
12/21/21  APPROVAL MEMO.79 
Adds §26-416, amends §26-512, NYC Administrative Code; amends §6, Emergency Tenant Protection Act of 1974; amends §4, Emergency Housing Rent Control Law; adds §234-a, Real Property Law.  Prohibits owners, lessors or agents thereof from assessing a lessee any fee for legal services in connection with any operation or rental of a residential unit unless the owner, lessor or agent has the legal authority to do so. 
 
CHAPTER 696 
S2131-A   
SKOUFIS 
12/21/21  SIGNED CHAP.696 w/ Press Release 
12/21/21  APPROVAL MEMO.80 
Amends §§442-h & 441-c, Real Property Law.  Relates to requiring the secretary of state to promulgate regulations requiring real estate brokers to institute standardized operating procedures for the prerequisites prospective homebuyers shall meet prior to receiving any services; allows for a penalty to be imposed on any broker or salesperson who fails to comply with such standardized operating procedures. 
 
CHAPTER 697 
S2132-B   
SKOUFIS 
12/21/21  SIGNED CHAP.697 w/ Press Release 
12/21/21  APPROVAL MEMO.81 
Amends §441, Real Property Law.  Increases the required training for real estate brokers and real estate salespeople relating to fair housing laws and housing discrimination. 
 
CHAPTER 698 
S2133-A   
SKOUFIS 
12/21/21  SIGNED CHAP.698 w/ Press Release 
12/21/21  APPROVAL MEMO.82 
Amends §441-b, Real Property Law.  Adds a surcharge to the fee paid for issuing or reissuing a real estate broker or salesmen license with such surcharge being collected by the department of state and payable to the office of the attorney general, to be used for statewide fair housing testing efforts. 
 
CHAPTER 699 
S2157-A   
THOMAS 
12/21/21  SIGNED w/ Press Release 
Amends §440, Real Property Law.  Requires associate real estate brokers serving as real estate office managers to exercise supervision over other associate brokers and real estate salesmen. 
 
CHAPTER 700 
S2743   
RAMOS 
12/21/21  SIGNED CHAP.700 
12/21/21  APPROVAL MEMO.83 
Amends §97-a, Alcoholic Beverage Control Law.  Authorizes the issuance of a temporary retail permit by the state liquor authority to licensees located in a municipality having a population of one million or more persons. 
 
CHAPTER 701 
S3437-C   
GAUGHRAN 
12/21/21  SIGNED w/ Press Release 
Amends §295, Executive Law.  Establishes a dedicated telephone line for housing discrimination complaints. 
 
CHAPTER 702 
S3543   
STAVISKY 
12/21/21  SIGNED w/ Press Release 
Adds §6502-a, repealed §6902 sub 3 ¶(e), Education Law.  Requires certain professionals to provide and the state education department to collect information about the practice of their professions. 
 
CHAPTER 703 
S3594   
GALLIVAN 
12/21/21  SIGNED 
Grants retroactive membership in Tier IV of the New York state and local employees' retirement system to Shawn Coveny. 
 
CHAPTER 704 
S4233-A   
GOUNARDES 
12/21/21  SIGNED 
Adds §363-ff, Retirement & Social Security Law; adds §207-kkk, General Municipal Law.  Provides that any condition of impairment of health caused by Parkinson's Disease, resulting in total or partial disability or death to a paid firefighter shall be presumptive evidence that, unless the contrary be proven by competent evidence, such disability or death was caused by the natural and proximate result of an accident, not caused by such firefighter's own willful negligence, and was sustained in the performance and discharge of duty. 
 
CHAPTER 705 
S4377   
MAY 
12/21/21  SIGNED CHAP.705 w/ Press Release 
12/21/21  APPROVAL MEMO.84 
Amends §2803-c, adds §2803-c-1, Public Health Law.  Requires translations of a patient's rights into the six most common non-English languages of New York State; relates to the posting of information relating to the long-term care ombudsman program. 
 
CHAPTER 706 
S4485-A   
HARCKHAM 
12/21/21  SIGNED 
Amends §§902 & 1002, Private Housing Finance Law.  Includes landlord training classes in the definitions of neighborhood preservation activities and housing preservation and community renewal activities. 
 
CHAPTER 707 
S4596   
KAMINSKY 
12/21/21  SIGNED CHAP.707 
12/21/21  APPROVAL MEMO.85 
Amends §§33-1201, 33-1203, 33-1205 & 33-1207, Environmental Conservation Law.  Requires pesticide businesses to submit reports to the department of environmental conservation, which reports shall be in electronic format; changes the annual date by which such department must produce pesticide use and sales reporting data from July first to November thirtieth. 
 
CHAPTER 708 
S5544   
STEC 
12/21/21  SIGNED 
Authorizes Jaime Laczko to elect to participate in the optional 25 year retirement plan for forest rangers. 
 
CHAPTER 709 
S6256-A   
HINCHEY 
12/21/21  SIGNED 
Repealed §76-b, §83 sub 1-b, adds §97-c, Alcoholic Beverage Control Law.  Relates to temporary manufacturing permits; makes permanent certain provisions of law relating to such permits; repeals certain provisions of law relating to temporary permits. 
 
CHAPTER 710 
S6276-A   
MANNION 
12/21/21  SIGNED w/ Press Release 
Adds §59-c, Civil Service Law.  Requires the president of the civil service commission to conduct a study on the employment of persons and veterans with disabilities by the state and make recommendations as to whether the state needs to hire more persons and veterans with disabilities to fill the positions created by sections 55-b and 55-c of the civil service law. 
 
CHAPTER 711 
S6294-A   
MANNION 
12/21/21  SIGNED CHAP.711 w/ Press Release 
12/21/21  APPROVAL MEMO.86 
Amends §13.05, Mental Hygiene Law.  Requires the developmental disabilities advisory council to evaluate and produce a report on the state's response to the COVID-19 state disaster emergency as it relates to individuals with intellectual or developmental disabilities with assistance from OPWDD and the department of health. 
 
CHAPTER 712 
S6576   
SAVINO 
12/21/21  SIGNED 
Amends §365-a, Social Services Law.  Makes care and services provided by licensed clinical social workers eligible for coverage under the Medicaid program. 

CHAPTER 713 
S7053-A   
KENNEDY 
12/21/21  SIGNED 
Amends §§226, 514, 510 & 1802, Vehicle & Traffic Law.  Relates to the suspension of a license to drive a motor vehicle or motorcycle; provides that such license suspension can be lifted if the individual enters into an installment payment plan to pay fines. 
 
CHAPTER 714 
S7167   
KAPLAN 
12/21/21  SIGNED 
Adds §§63-g & 605-f, Retirement & Social Security Law.  Provides a heart disease presumption for a fire marshal, supervising fire marshal, division supervising fire marshal, assistant chief fire marshal, chief fire marshal or fire marshal trainee employed by Nassau county. 

CHAPTER 715
A118-B 
Paulin
12/22/21  signed
Amends §995, Executive Law.  Specifies that a person convicted of prostitution, or a person whose participation in the offense is determined by a court to be a result of having been a victim of sex trafficking is excluded from the definition of designated offender.
 
CHAPTER 716
A126-A 
Gottfried
12/22/21  signed
12/22/21  approval memo.88
Amends §1112, Public Health Law.  Relates to adding additional chemicals to the list of emerging contaminants; directs the commissioner of health to establish the first list within 90 days and to update the list every three years.
 
CHAPTER 717
A359-A 
Jacobson
12/22/21 signed
12/22/21 approval memo.89
Amends §§26-a, 2, 201, 302 & 140, Workers’ Compensation Law.  Requires the workers' compensation board to appoint the uninsured employers fund as the insurance carrier in cases when the identity of the responsible insurance carrier for the employer cannot be determined within ten days of the filing of a claim and to proceed with hearings and provide notices necessary to process such claim; makes conforming technical changes.
 
CHAPTER 718
A386 
Jacobson
12/22/21  signed
Adds §23-a, Workers’ Compensation Law.  Relates to irregularities in a cover sheet accompanying an application for administrative review or full board review or a rebuttal to such applications, and provides for the correction of such irregularities.
  
CHAPTER 719
A597 
Woerner
12/22/21  signed
Amends §§110-c & 114-a, Alcoholic Beverage Control Law.  Relates to license and permit applications; requires applicants for such licenses or permits to be furnished with a receipt for the appropriate fee once it is paid in full; requires the authority's public website to be updated daily with a list of all open license and permit applications.
 
CHAPTER 720
A2030 
Rosenthal L
12/22/21 signed
Amends §§365-a & 364-j, Social Services Law; amends §273, Public Health Law.  Relates to medication assisted treatment for substance abuse disorders; prohibits prior authorization.
 
CHAPTER 721        
A2140-B 
Griffin
12/22/21 signed
12/22/21 approval memo.91
Directs the department of environmental conservation, with the assistance of other state departments and agencies, to conduct a study on the quality of life and human health impacts at John F. Kennedy international airport and LaGuardia airport.
 
CHAPTER 722
A2230-A 
Reyes
12/22/21 signed
12/22/21 approval memo.92
Amends §837, Executive Law.  Enacts the "hate crimes analysis and review act", specifying the collection and reporting of certain demographic data regarding the victims and alleged perpetrators of hate crimes.
 
CHAPTER 723
A2396-A 
Woerner (MS)
12/22/21 signed chap.723
12/22/21 approval memo.93
Amends §119-a, Public Service Law.  Requires contracts for cable television and broadband internet attachments to utility poles and the use of utility ducts, trenches and conduits to include all such poles, ducts, trenches and conduits located within a given city, town or village pursuant to a negotiated site license; relates to necessary repairs and replacement costs.
 
CHAPTER 724
A2591-A 
Carroll
12/22/21 signed
Adds §136-d, State Finance Law.  Relates to provisions in state procurement contracts involving the use of low embodied carbon concrete.
 
CHAPTER 725
A3320-A 
Epstein
12/22/21 signed
Amends §110, NYC Civil Court Act; amends §746, Real Property Actions & Proceedings Law.  Relates to stipulations in summary proceedings to recover possession of real property.

CHAPTER 726
A4010-B 
Thiele
12/22/21 signed chap.726
12/22/21 approval memo.94
Amends §14, Transportation Law.  Requires the department of transportation to annually prepare and submit to the legislature certain highway pavement and bridge condition reports.
 
CHAPTER 727
A4186-B 
Dinowitz
12/22/21 signed
12/22/21 approval memo.95
Adds §8-414, Election Law.  Provides an online absentee ballot tracking system to allow a voter who has submitted an application for an absentee ballot to track the status of an absentee application and an absentee ballot on the state board or local board website.
 
CHAPTER 728
A4328-A 
Englebright
12/22/21 signed
12/22/21 approval memo.96
Adds Article 49 Title 5 §§49-0501 - 49-0505, Environmental Conservation Law; amends §100, Economic Development Law.  Provides for the designation of geologically significant areas, territories and sites throughout the state, and for the establishment of a state geological trail.
 
CHAPTER 729
A4474-A 
Hunter
12/22/21 signed
Adds §214-i, amends §214, Civil Practice Law & Rules.  Relates to creating an action for the recovery of damages for personal injury caused by exposure to toxic burn pits while serving as a member of the armed forces on or after August 2, 1990.
 
CHAPTER 730
A4572 
Gottfried
12/22/21 signed chap.730
12/22/21 approval memo.97
Amends §2500-a, Public Health Law.  Adds adrenoleukodystrophy and glucose-6-phosphate dehydrogenase deficiency to the required list of screenings for newborns.
 
CHAPTER 731
A4613 
Lupardo
12/22/21 signed chap.731
12/22/21 approval memo.98
Adds §28, Agriculture & Markets Law.  Creates a task force on improving urban and rural access to locally produced, healthy foods; provides that such task force should identify strategies, opportunities and methods to expand such access; provides that such task force report to the governor and the legislature within one year after the section takes effect.
  
CHAPTER 732
A4742-B 
Woerner
12/22/21 signed
12/22/21 approval memo.99
Adds §14.12, Parks & Recreation Law; adds §95-j, State Finance Law.  Establishes the "New York state two hundred fiftieth commemoration act" which creates the New York state two hundred fiftieth commemoration commission to develop a plan to celebrate the 250th anniversary of the American Revolution; establishes the New York state two hundred fiftieth commemoration commission fund.
 
CHAPTER 733
A5062 
Kelles
12/22/21 signed
12/22/21 approval memo.100
Amends §2168, Public Health Law.  Gives schools improved access to the statewide immunization database.
 
CHAPTER 734
A5082 
Englebright
12/22/21 signed
12/22/21 approval memo.101
Adds Article 27 Title 32 §§27-3201 - 27-3207, Environmental Conservation Law; amends §92-s, State Finance Law.  Prohibits hotels from making available to its hotel guests small plastic bottles containing hospitality personal care products; imposes a monetary penalty for violation of such prohibition after notice, and a hearing or opportunity to be heard.
 
CHAPTER 735
A5386-A
Lupardo
12/22/21 signed
12/22/21 approval memo.102
Adds Article 11-B §§151-l - 151-o, Agriculture & Markets Law; amends §§2 & 4, Conservation Districts Law.  Establishes the soil health and climate resiliency act; establishes the soil health program to assist farmers in improving the health of their soil; establishes the climate resilient farming initiative to promote and encourage farmers to reduce the effects of farming on climate change and to adapt to and mitigate the impact of climate change by improving and maintaining water management systems and soil health and resiliency.
 
CHAPTER 736
A5713 
Fall
12/22/21 signed
12/22/21 approval memo.103
Directs the commissioner of health to conduct a study of the delivery of ambulatory care and other medical care in this state in response to the COVID-19 pandemic.
  
CHAPTER 737
A5847 
Woerner
12/22/21 signed
12/22/21 approval memo.104
Adds §2803-z, Public Health Law.  Relates to antimicrobial resistance prevention and education; requires every general hospital and nursing home to establish and implement an antimicrobial stewardship program and establish and implement training regarding antimicrobial resistance and infection prevention and control.
 
CHAPTER 738
A5972 
Bronson
12/22/21 signed
12/22/21 approval memo.105
Amends §130, repealed §130 sub 5, Alcoholic Beverage Control Law.  Provides for alternative penalties for a first time violation of a state liquor authority rule or regulation related to administrative or paperwork violations submitted to or requested by the authority or to actions or omissions that are determined by the authority to be de minimus under the circumstances.
 
CHAPTER 739
A6015 
Dinowitz
12/22/21 signed
Amends §190.25, Penal Law.  Relates to impersonating another by using another's electronic signature; makes it a class A misdemeanor.
 
CHAPTER 740
A6077-A 
Rajkumar
12/22/21 signed
Amends §202, Workers’ Compensation Law.  Relates to covered employment as a domestic worker for temporary disability benefits.
 
CHAPTER 741
A6166-A 
Rosenthal L
12/22/21 signed
12/22/21 approval memo.106
Amends §3309, Public Health Law; amends §2, Chapter 66 of 2016.  Requires reporting of alcohol overdose data in addition to existing opioid overdose reporting requirements; requires the commissioner of health to submit an annual statewide report and provide updated data to counties every three months; makes overdose reporting requirements permanent.
 
CHAPTER 742
A6333 
Englebright
12/22/21  signed chap.742
12/22/21  approval memo.107
Directs the department of environmental conservation to study alternative municipal uses for recycled glass; requires the department to submit a report containing its findings along with legislative proposals as it deems necessary to implement its recommendations.
  
CHAPTER 743
A6392 
Peoples-Stokes
12/22/21  signed chap.743
12/22/21  approval memo.108
Amends §4310, Public Health Law.  Allows donate life registration on electronic applications administered by the office of temporary disability assistance, the higher education services corporation, and on mandatory electronic tax filings and payments.
 
CHAPTER 744
A6590-B 
Kelles
12/22/21  signed
Adds §11, Economic Development Law.  Directs the commissioner of economic development, in consultation with the commissioner of health, labor and OCFS to study, develop, and implement a long-term strategy to support the growth of the caregiving industry in New York state.
 
CHAPTER 745
A6896-A 
Niou
12/22/21  signed chap.745
12/22/21  approval memo.109
Adds §170-e, Executive Law.  Requires the collection of certain demographic information by certain state agencies, boards, departments and commissions.
 
CHAPTER 746
A6970-A 
Walker
12/22/21  signed chap.746
12/22/21  approval memo.110
Amends §8-400, add §8-408, Election Law.  Establishes an electronic absentee ballot application transmittal system through which voters may apply for and submit an absentee ballot online.
 
CHAPTER 747
A7207-A 
Jackson
12/22/21  signed chap.747
Authorizes and directs the commissioner of agriculture and markets to conduct a study on urban agriculture including, but not limited to, vertical farming, community gardens and urban farming.
 
CHAPTER 748
A7214-A 
De La Rosa
12/22/21  signed chap.748
12/22/21  approval memo.111
Adds §104, Public Service Law. Facilitates access to telephone providers to deliver fiber-based services; permits telephone corporations to replace or supplement a telephone line or portion of a line with fiber optic facilities for purposes of providing any telephone, broadband, cable or other video service that the telephone corporation or its affiliate may lawfully provide.
  
CHAPTER 749
A7272 
Rosenthal L
12/22/21  signed chap.749
12/22/21  approval memo.112
Adds §§13-c & 35-a, amends §17, Private Housing Finance Law.  Relates to voting, election and referendum procedures; requirements regarding mutual housing companies considering dissolution and/or reconstitution; duties of a board of directors of a limited-profit housing company; prohibits certain limited-profit housing companies from voluntarily dissolving during the state disaster emergency declared in response to the outbreak of COVID-19.
 
CHAPTER 750
A7290 
Englebright
12/22/21  signed chap.750
12/22/21  approval memo.113
Amends §19-0327, Environmental Conservation Law.  Relates to bioheating fuel requirements and bioheating fuel tax credits; requires all heating oil sold for use in any building in the state on and after July 1, 2022 be bioheating fuel.
 
CHAPTER 751
A7403-A 
Septimo
12/22/21  signed chap.751
12/22/21  approval memo.114
Amends §16, Agriculture & Markets Law.  Requires the department of agriculture and markets to establish a publicly available searchable database of New York state farms which includes the products available for purchase, produce grown and contact information for each farm.
 
CHAPTER 752
A7500 
McDonald
12/22/21  signed chap.752
12/22/21  approval memo.115
Amends §170-c, Executive Law; amends §2, Chapter 731 of 2019.
Requires a report by the division for small business regarding the use of opportunities for cure or ameliorative action afforded to small businesses for first time violations of rules and regulations; extends such provisions for three years.
 
CHAPTER 753
A7506 
Clark
12/22/21  signed chap.753
12/22/21  approval memo.116
Adds §376-b, Executive Law; adds §2858, Public Authorities Law.  Requires grease traps at food service establishments be designed to withstand expected loads and prevent unauthorized access.
  
CHAPTER 754
A7576 
Jean-Pierre
State Education Department # 14
12/22/21  signed chap.754
12/22/21  approval memo.117
Adds §112-a, Education Law.  Relates to the issuance of diplomas to youth who are placed, committed, supervised, detained or confined in certain facilities; provides that persons under twenty-one years of age who are placed with, committed to, under the supervision of, detained or otherwise confined in certain facilities, who participate in an educational program provided by such facilities, shall be issued a high school diploma upon completion of the minimum New York state diploma requirements.
 
CHAPTER 755
A7731 
Gunther
12/22/21  signed chap.755
12/22/21  approval memo.118
Relates to the provision of records upon the receipt of a complaint of an incident of abuse or neglect of an individual with a disability.
 
CHAPTER 756
A7734
Pheffer Amato
12/22/21  signed chap.756
Creates the temporary "commission to prevent childhood drowning" to evaluate and develop programs to properly educate and instruct children how to swim and water safety.
 
CHAPTER 757
S531-B 
KAPLAN
12/22/21  SIGNED CHAP.757
12/22/21  APPROVAL MEMO.119
Directs the urban development corporation to conduct a study regarding the assistance needed to encourage women and minorities to pursue technology careers in science, technology, engineering and mathematics (STEM).
 
CHAPTER 758
S598-B 
MAY
12/22/21  SIGNED CHAP.758
12/22/21  APPROVAL MEMO.120
Enacts the "reimagining long-term care task force act" to create a task force to study the state of long-term care services in this state.
 
CHAPTER 759
S612-B 
MAY
12/22/21  SIGNED CHAP.759
12/22/21  APPROVAL MEMO.121
Amends §218, Elder Law; amends §2803, Public Health Law. Directs the office of the state long-term care ombudsman to advertise and promote the long-term care ombudsman program (Part A); directs the commissioner of health, in consultation with the state long-term care ombudsman and the commissioners of the departments responsible for the license or certification of long-term care facilities, to establish policies and procedures for reporting, by staff and volunteers of the long-term care ombudsman program, issues concerning the health, safety and welfare of residents at long-term care facilities (Part B); includes access to state long-term care ombudsman program staff and volunteers within the pandemic emergency plan prepared by residential health care facilities (Part C).
 
CHAPTER 760
S646-B 
SANDERS
12/22/21  SIGNED
Directs the New York state department of health to conduct a study on the incidences of asthma in cities having a population of more than ninety thousand and to prepare a report.
 
CHAPTER 761
S653-A 
SANDERS
12/22/21  SIGNED CHAP.761
12/22/21  APPROVAL MEMO.122
Adds §3458, Insurance Law.  Relates to electronic delivery of property/casualty insurance notices and posting property/casualty insurance policies on the internet; authorizes electronic delivery of insurance notices with consent and the posting of policies on the internet if certain conditions are met; requires notice in the subject line and body of an email to be clear and conspicuous.
 
CHAPTER 762
S679-A  
HARCKHAM
12/22/21  SIGNED CHAP.762
12/22/21  APPROVAL MEMO.123
Adds §19.45, Mental Hygiene Law.  Establishes the council for treatment equity within the office of addiction services and supports.
 
CHAPTER 763
S1027-A 
GIANARIS
12/22/21  SIGNED CHAP.763
12/22/21  APPROVAL MEMO.124
Repealed & adds §9-209, amends §§9-211, 7-122, 8-302, 16-106, 17-126 & 17-130, Election Law.  Relates to the canvassing of absentee, military and special ballots and ballots cast in affidavit envelopes.
  
CHAPTER 764
S1251 
GIANARIS
12/22/21  SIGNED CHAP.764
12/22/21  APPROVAL MEMO.125
Adds §837-w, Executive Law.  Requires the division of criminal justice services to publish quarterly reports beginning October 1, 2021, providing information related to firearms, rifles and shotguns used in the commission of crimes in the state of New York.
 
CHAPTER 765
S1311-A 
GAUGHRAN
12/22/21  SIGNED CHAP.765
12/22/21  APPROVAL MEMO.126
Renumbers §§1020-kk & 1020-ll to be §§1020-xx & 1020-yy, ren §1020-ll to be §1020-zz, adds §1020-kk, Public Authority Law.  Requires the Long Island Power Authority to prepare a semi-annual expenditure and lobbying report to be submitted to the governor, the temporary president of the senate and the speaker of the assembly; defines terms.
 
CHAPTER 766
S1451-A 
RIVERA
12/22/21  SIGNED CHAP.766
12/22/21  APPROVAL MEMO.127
Adds §2802-b, Public Health Law.  Requires a health equity assessment to be filed with an application for construction, or substantial reduction of, a hospital or health related service; includes a demonstration of whether and how a project will improve or affect access to hospital services and health care with particular reference to members of medically underserved groups in the applicant's service area.
 
CHAPTER 767
S1780-C 
SKOUFIS
12/22/21  SIGNED CHAP.767
12/22/21  APPROVAL MEMO.128
Adds §137-a, amends §136, Executive Law.  Relates to providing for electronic notarization; authorizes the use of video and audio conference technology in identifying individuals for electronic notarization.
 
CHAPTER 768
S1783-A 
SKOUFIS
12/22/21  SIGNED CHAP.768
12/22/21  APPROVAL MEMO.129
Adds §2803-aa, Public Health Law.  Directs the commissioner of health to establish and implement an infection inspection audit and checklist on nursing homes.
 
CHAPTER 769
S1784-A 
SKOUFIS
12/22/21  SIGNED
Amends §461-a, Social Services Law.  Requires adult care facilities to include quality improvement committees; includes a focus on infection control in such facilities' quality assurance plans.
  
CHAPTER 770
S1788-A 
SANDERS
12/22/21  SIGNED CHAP.770
12/22/21  APPROVAL MEMO.130
Creates a veterans' mental health and suicide prevention task force to examine, evaluate and determine how to improve mental health and suicide prevention for our veterans.
 
CHAPTER 771
S2122-A 
RIVERA
12/22/21  SIGNED CHAP.771
12/22/21  APPROVAL MEMO.131
Amends §1110, Public Health Law.  Relates to standards for and testing of potable water in school buildings; eliminates certain exemptions; sets minimum standards; permits building aid for remediation measures.
 
CHAPTER 772
S2623 
JACKSON
12/22/21  SIGNED
Amends §593, Labor Law.  Relates to the continuance of unemployment benefits for an individual who provides child care where reasonable efforts to secure alternative child care have been made.
 
CHAPTER 773
S2740-B 
KAVANAGH
12/22/21  SIGNED
Amends Vehicle & Traffic Law, generally; adds §371-a, General Municipal Law; amends §87, Public Officers Law.  Relates to establishing a demonstration program on interstate route 278 in Kings county to enforce vehicle weight restriction on such interstate by means of mobile or stationary weigh in motion systems; relates to notices of liability and the adjudication of certain traffic infractions involving the use of photo monitoring devices.
 
CHAPTER 774
S2767-A
KENNEDY
12/22/21  SIGNED CHAP.774
12/22/21  APPROVAL MEMO.132
Establishes a private student loan refinance task force to study and report on ways lending institutions offering private student loans to graduates of institutions of higher education can be encouraged to establish student loan refinancing programs.
 
CHAPTER 775
S2987-A 
PARKER
12/22/21  SIGNED
Declares racism a public health crisis; establishes a working group within the department of health to promote racial equity throughout the state and address issues related to racism as a public health crisis.
  
CHAPTER 776
S3160-A
COMRIE
12/22/21  SIGNED CHAP.776
12/22/21  APPROVAL MEMO.133
Amends §1204-e, Public Authorities Law.  Requires the New York city transit authority advisory council to investigate, report and make recommendations on instructing the public on how to react when an individual falls onto authority facility tracks.
 
CHAPTER 777
S3372 
BAILEY
12/22/21  SIGNED
Amends §1112, Private Housing Finance Law.  Relates to affordable housing corporation grants by increasing the amount that can be granted to a high cost project.
 
CHAPTER 778
S3503-C 
HINCHEY
12/22/21  SIGNED CHAP.778
12/22/21  APPROVAL MEMO.134
Authorizes the department of health to establish the New York state rural ambulance services task force; requires such task force to conduct a study on the unique challenges faced by New York state ambulance services in rural areas.
 
CHAPTER 779
S4085-A 
HINCHEY
12/22/21  SIGNED CHAP.779
12/22/21  APPROVAL MEMO.135
Adds §3003-b, Public Health Law.  Authorizes air transport ambulance service providers to store and distribute human blood at all their facilities and distribute human blood and blood products and to initiate and administer transfusions of the same while providing air transport services.
 
CHAPTER 780
S4111 
BRESLIN
12/22/21  SIGNED CHAP.780
12/22/21  APPROVAL MEMO.136
Adds §4909, Insurance Law; adds §4909, Public Health Law.  Prohibits health care plans that provide essential benefits under the Affordable Care Act from removing a prescription drug from a formulary or adding new or additional formulary restrictions from a formulary during an enrollment year; requires notice to policy holders of intent to remove a drug from a formulary.
 
CHAPTER 781
S4306-B 
GIANARIS
12/22/21  SIGNED
Amends §8-600, Election Law.  Enacts the "Make Voting Easy Act"; requires the board of elections to designate a number of early voting polling places based on the number of registered voters in each county; relates to the hours polls are open for early voting.
  
CHAPTER 782
S4323-C 
COMRIE
12/22/21  SIGNED CHAP.782
12/22/21  APPROVAL MEMO.137
Establishes a construction industry advisory council on public contracting reform to consider and advise on matters concerning the improvement of the current public works contracting process.
 
CHAPTER 783
S4478-A 
BROUK
12/22/21  SIGNED CHAP.783
12/22/21  APPROVAL MEMO.138
Renumbers §1396 to be §1397, adds §1396, Public Health Law; amends §33-0303, Environmental Conservation Law.  Prohibits the use of pesticides at children's overnight or summer day camps; provides an exception where emergency application is approved by local or state officials.
 
CHAPTER 784
S4516-C 
KAPLAN
12/22/21  SIGNED CHAP.784
12/22/21  APPROVAL MEMO.139
Amends §§170.00 & 156.25, Penal Law.  Makes the falsification of COVID-19 vaccination records a crime as part of computer tampering in the third degree which is a class E felony.
 
CHAPTER 785
S4716-A 
HOYLMAN
12/22/21  SIGNED CHAP.785
12/22/21  APPROVAL MEMO.140
Amends §103, State Technology Law.  Requires the office of information technology services to advise all state agencies in the implementation of language translation technology.
 
CHAPTER 786
S4824-A 
COMRIE
12/22/21  SIGNED CHAP.786
12/22/21  APPROVAL MEMO.141
Amends §66, adds §73, Public Service Law.  Requires each electric corporation to submit a storm hardening and system resiliency plan to the public service commission for review and approval; makes related provisions (Part A); requires utility companies to reimburse customers for certain widespread prolonged outages; prohibits utility companies from recovering from customers the costs incurred due to power outage reimbursements; authorizes utility companies to petition the public service commission for a waiver of the reimbursement requirements (Part B).
 
CHAPTER 787
S4827 
SALAZAR
12/22/21  SIGNED
Directs the department of financial services, in consultation with the department of health to prepare a report with recommendations on their review of covered benefits related to childbirth offered by all health insurance providers in New York state. 
 
CHAPTER 788
S5066-A 
HARCKHAM
12/22/21  SIGNED
Amends §§25.01 & 25.05, Mental Hygiene Law.  Relates to operating costs for substance abuse providers receiving federal aid.
 
CHAPTER 789
S5105-C 
LIU
12/22/21  SIGNED CHAP.789
12/22/21  APPROVAL MEMO.142
Amends §7-108, General Obligations Law; amends §§226-c, 238-a, 235-e & 234, Real Property Law; amends §702, Real Property Actions & Proceedings Law.  Delineates instances where no landlord-tenant relationships exist in cooperative apartments.
 
CHAPTER 790
S5231 
KAVANAGH
12/22/21  SIGNED CHAP.790
12/22/21  APPROVAL MEMO.143
Directs the department of financial services, in coordination with the division of housing and community renewal, to conduct a study examining the increasing costs of insurance premiums and the lack of availability of insurance coverage for affordable housing developments.
 
CHAPTER 791
S6018-B 
HARCKHAM
12/22/21  SIGNED CHAP.791
12/22/21  APPROVAL MEMO.144
Amends §6, Chapter 63 of 2021.  Relates to supermarkets providing excess edible food to food relief organizations.
 
CHAPTER 792
S6070-A 
SANDERS
12/22/21  SIGNED
Directs the department of financial services to conduct a study on the impacts of the coronavirus (COVID-19) pandemic on underbanked and underserved areas and small businesses and minority- and women-owned business enterprises getting loans.
 
CHAPTER 793
S6194-B 
BROUK
12/22/21  SIGNED CHAP.793
12/22/21  APPROVAL MEMO.145
Adds Article 6-B §§340 & 341, County Law.  Establishes a 9-8-8 suicide prevention and mental health crisis hotline system; provides crisis intervention services and crisis care coordination to individuals accessing the 9-8-8 suicide prevention and mental health crisis hotline.
 
CHAPTER 794
S6572 
HINCHEY
12/22/21  SIGNED CHAP.794
12/22/21  APPROVAL MEMO.146
Adds §152-c, Social Services Law.  Provides feminine hygiene products at no cost to menstruating individuals in homeless shelters, including, but not limited to, sanitary napkins, tampons and panty liners.
 
CHAPTER 795
S6715 
BRESLIN
12/22/21  SIGNED CHAP.795
12/22/21  APPROVAL MEMO.147
Adds §§3458 - 3461, Insurance Law; adds Article 40 §§900 - 920, General Business Law; adds Article 29-D §§1299-J - 1299-S, amends §§171-a, 1101, 1160, 1166-a & 1166-b, Tax Law; amends §§600, 601 & 1229-c, Vehicle & Traffic Law.  Enacts the peer-to-peer car sharing program act, which provides guidelines for establishing peer-to-peer car sharing programs and outlines how they shall be insured, which cars shall be used, how drivers shall work under such programs, and how liability should be determined under such programs in the case of an accident or damaged property.
 
CHAPTER 796
S7019 
KRUEGER
12/22/21  SIGNED CHAP.796
12/22/21  APPROVAL MEMO.148
Adds §209, State Technology Law.  Relates to the notification of certain state agencies within twenty-four hours of a discovery of a data breach or network security breach.
 
CHAPTER 797
S7128 
BRISPORT
12/22/21  SIGNED CHAP.797
12/22/21  APPROVAL MEMO.149
Amends §390-k, Social Services Law; amends §2, Chapter 493 of 2017.  Relates to the composition and obligations of the child care availability taskforce and the focus of such taskforce.
 
CHAPTER 798
S7179 
PERSAUD (Office of Court Administration #21)
12/22/21  SIGNED
Amends §§355.3, 756-a, 1055, 1088 & 1091, Family Court Act; amends §507-a, Executive Law.  Provides for additional services or supports for youths who were previously in the foster care system; deals with the reentry of former foster care children back into the foster care system.
 
CHAPTER 799
S7184 
MAYER
12/22/21  SIGNED CHAP.799
12/22/21  APPROVAL MEMO.150
Authorizes the city of New Rochelle, county of Westchester to alienate and discontinue the use of certain parklands, in furtherance of an economic development interest of the state and/or city of New Rochelle.
 
CHAPTER 800
S7209 
KENNEDY
12/22/21  SIGNED
Grants a retroactive retirement date of August 5, 2010 from the New York state and local police and fire retirement system for Cariol Horne. 

CHAPTER 801
S155 
Gianaris
12/28/21  SIGNED
12/28/21  APPROVAL MEMO.152
Amends §102, adds §202-f, State Administrative Procedure Act.  Authorizes the use of innovative techniques to enhance public participation in the rule making process; provides that use of such techniques shall in no way otherwise diminish public participation in the rule making process; establishes a three year pilot project for seven major regulatory agencies to hold public hearings upon petition of 125 or more New York residents.
 
CHAPTER 802
S4943-B 
Biaggi
12/28/21  SIGNED
12/28/21  APPROVAL MEMO.153
Adds §§1269-b, 1266-e, 1266-d & 1204-e, Public Authorities Law.  Requires the metropolitan transportation authority, in consultation with the Long Island Rail Road Commuter's Council, the Metro-North Rail Commuter's Council and the New York City Transit Authority Advisory Council to develop a strategic action plan to improve bicycle and pedestrian access at its bridges and passenger stations.
 
CHAPTER 803
A336-A 
Braunstein
12/30/21  signed
Amends §3309, Public Health Law.  Provides that with the first opioid prescription of each year for use in a setting other than a general hospital or nursing home under article twenty-eight of this chapter or facility under article thirty-one of the mental hygiene law, or when a practitioner is prescribing a controlled substance to a patient under the care of hospice, the prescriber shall prescribe an opioid antagonist when any of the following risk factors are present: a history of substance abuse disorder; high dose or cumulative prescriptions that result in 90 morphine milligram equivalents or higher per day; concurrent use of opioids and benzodiazepine or nonbenzodiazepine sedative hypnotics.
 
CHAPTER 804
A1953 
Cruz
12/30/21  signed
12/30/21  approval memo.154
Amends §13.42, Mental Hygiene Law.  Provides for the autism detection, education and mapping program.
 
CHAPTER 805
A2330-A 
Jacobson
12/30/21  signed
12/30/21  approval memo.155
Directs the public service commission to study the feasibility and the costs of burying all or most of the electrical, telephone and internet transmission lines in New York state and to publish and deliver a report of its findings to the governor and the legislature, and requires new electrical, telephone and internet transmission lines to be buried underground.
 
CHAPTER 806
A4319 
Dinowitz
12/30/21  signed
Amends §340.40, Criminal Procedure Law.  Relates to the right of a defendant who has entered a plea of not guilty to an information which charges a misdemeanor to a jury trial.
 
CHAPTER 807
A4637 
Englebright
12/30/21  signed
12/30/21  approval memo.156
Amends §§17-0809 & 17-1909, Environmental Conservation Law.  Limits the exceptions to certain effluent limitations in Nassau and Suffolk counties and requires certain eligible projects for state aid involving water pollution control revolving fund agreements to take county-wide or regional wastewater planning into consideration when determining eligibility; requires best available technology to be used to reduce nitrogen pollution.
 
CHAPTER 808
A5470 
Englebright
12/30/21  signed
12/30/21  approval memo.157
Amends §§87 & 89, Public Officers Law; amends §50-b, Civil Rights Law.  Requires a particularized and specific justification for denial of access to records under the freedom of information law; relates to exemption from disclosure under the freedom of information law of certain law enforcement related records and records identifying victims.
 
CHAPTER 809
A7713 
Jackson (Office of Court Administration #50)
12/30/21  signed
12/30/21  approval memo.158
Amends §30.00, Penal Law; amends §§220.10, 725.05 & 725.10, Criminal Procedure Law.  Relates to pleas of guilty and removal of adolescent offender proceedings to the family court.
 
CHAPTER 810
S4051-A 
Bailey
12/29/21  SIGNED
12/29/21  APPROVAL MEMO.159
Amends §§301.2, 304.1, 306.1, 308.1, 353.2, 353.6 & 354.1, Family Court Act; amends §§409-a & 458-m, adds Article 6 Title 12-A §458-o, Social Services Law; amends §§840, 502 & 507-a, Executive Law.  Raises the lower age of juvenile delinquency jurisdiction from seven to twelve years of age; establishes differential response programs for children under the age of twelve.
 
CHAPTER 811
S4404 
Jordan
12/29/21  signed
Authorizes the county of Columbia to offer an optional twenty year retirement plan to Theodore Blank, a deputy sheriff employed by such county.
 
CHAPTER 812
S6682 
Liu
12/29/21  signed
Amends §4404, Education Law.  Appoints an impartial hearing officer to issue an order of relief if a parent or person in parental relation of a student files a due process complaint notice seeking an impartial due process hearing.
 
CHAPTER 813
S7171 
Brisport
12/29/21  signed
Amends §§301.2, 304.1, 308.1, 315.3, 320.6, 345.1, 350.1, 352.2, 360.3, 375.2, Family Court Act; amends §510.15, Criminal Procedure Law.  Relates to juvenile delinquency charges of violations in family court; provides that where an order of fact-finding has been issued that includes a violation committed by a juvenile sixteen years of age or, commencing on October 1, 2019, seventeen years of age, the records shall be sealed automatically without the necessity of a motion; makes related provisions.
 
CHAPTER 814
S3537 
Kennedy
12/29/21  signed
Amends §209, Civil Service Law.  Requires the Niagara Frontier Transportation Authority, the Rochester-Genesee Regional Transportation Authority, the Capital District Transportation Authority and the Central New York Regional Transportation Authority and their employees to submit all unresolvable contract negotiations to binding arbitration.
 
CHAPTER 815
S4897 
Gounardes
12/29/21  signed
Amends §209, Civil Service Law.  Relates to employees classified as the Triborough bridge and tunnel authority superior officers benevolent association of an MTA-employer and the resolution of disputes in the course of collective negotiations.
 
CHAPTER 816
S6585 
Rath
12/29/21  signed
Grants retroactive tier IV membership in the New York state and local employees' retirement system to Brian Zielinski.
 
CHAPTER 817
S6822 
Palumbo
12/29/21  SIGNED
Grants Kevin Moriarty Tier IV status in the New York state teachers' retirement system.
 
CHAPTER 818
A3523-A 
Peoples-Stokes
12/30/21  signed
Amends §8802, Education Law.  Relates to the practice of applied behavior analysis.
 
CHAPTER 819
S6575 
Savino
12/29/21  SIGNED
12/29/21  APPROVAL MEMO.160
Amends §365-a, Social Services Law.  Makes care and services provided by licensed mental health practitioners eligible for coverage under the Medicaid program.
 
CHAPTER 820
S5560-A 
Reichlin-Melnick
12/30/21  SIGNED
Adds §2807-o, amends §§2807-s, 2557 & 2559, repealed §2543 sub 3, Public Health Law; repealed §3235-a, §3216 sub§ (i) ¶25 sub¶ (F), §3221 sub§ (l) ¶17 sub¶ (F), §4303 sub§ (ee) ¶6, Insurance Law.  Provides for state funding to municipalities for early intervention services for toddlers with disabilities and their families.
 
CHAPTER 821
A259-A 
Gottfried
12/31/21  signed w/ Press Release
12/31/21  approval memo.161
Amends §2803, Public Health Law.  Provides that the commissioner of health shall approve the operating certificate of a midwifery birth center which is accredited by a recognized accrediting organization.
 
CHAPTER 822
A3876 
Cusick
12/31/21  signed
12/31/21  approval memo.162
Adds §66-q, Public Service Law.  Provides that each investor owned utility must file with the public service commission an electric vehicle charging commercial tariff that allows a customer to purchase electricity for the purpose of recharging an electric vehicle.
 
CHAPTER 823
S255-B 
Mayer
12/31/21  SIGNED
12/31/21  APPROVAL MEMO.163
Amends §220, Labor Law.  Requires prevailing wage to be paid for work performed on a public works project for any work involving the delivery to and hauling of aggregate supply construction materials, as well as any return hauls, whether empty or loaded and any time spent loading/unloading.
 
CHAPTER 824
S946-B 
Gaughran
12/31/21  SIGNED
12/31/21  APPROVAL MEMO.164
Amends §24, Workers' Compensation Law.  Relates to attorney's fees.
 
CHAPTER 825
S1215 
Benjamin
Amends §311, Executive Law; amends §811, Labor Law.  Assists contractors in identifying minority group members and women who are participating in apprenticeship agreements. 
 
CHAPTER 826
S1544-A 
Kaminsky
12/31/21  SIGNED
12/31/21  APPROVAL MEMO.165
Adds §111-a, Public Service Law; amends §1020-f, Public Authorities Law.  Requires a compensation statement to be filed annually with the public service commission by any public utility corporation or service provider with a gross annual operating revenue of more than one million dollars.
 
CHAPTER 827
S3566 
Breslin
12/31/21  SIGNED
Amends §§3216, 3221 & 4303, Insurance Law.  Relates to the purchase of prescription drugs by pharmacies; establishes the same reimbursement amount shall be provided to all pharmacies.
 
CHAPTER 828
S3762 
Breslin
12/31/21  SIGNED w/ Press Release
12/31/21  APPROVAL MEMO.166
Repealed & adds §280-a, Public Health Law; adds Article 29 §§2901 - 2913, amends §2402, Insurance Law.  Provides for pharmacy benefit management and the procurement of prescription drugs to be dispensed to patients, or the administration or management of prescription drug benefits; sets forth definitions; provides for funds received by a pharmacy in trust for the health plan or provider and provides for accountability of such funds; further provides for an appeals process to investigate and resolve disputes regarding multi-source generic drug pricing.
 
CHAPTER 829
S4630-B 
Kaminsky
12/31/21  SIGNED w/ Press Release
12/31/21  APPROVAL MEMO.167
Adds Article 37 Title 10 §§37-1001 - 37-1013, amends §71-3703, Environmental Conservation Law.  Enacts the family and fire fighter protection act relating to the regulation of chemicals in upholstered furniture, mattresses and electronic enclosures; bans the use of certain flame retardant chemicals in furniture and mattresses; bans the use of certain flame retardant chemicals in electronic casings.
 
CHAPTER 830
S5064 
Ramos
12/31/21  SIGNED
12/31/21  APPROVAL MEMO.168
Amends §292, repealed §296-b, Executive Law.  Relates to the definition of the term "employee" for purposes of the human rights law; relates to unlawful discriminatory practices relating to domestic workers.
 
CHAPTER 831
S5724-A 
Thomas
12/31/21  SIGNED
Amends §§5004, 3215, 3218, 5230, 5231 & 5222, Civil Practice Law & Rules.  Provides that the rate of interest on money judgments in actions involving consumer debt where the defendant is a natural person shall be calculated at a rate of two percent. 
 
CHAPTER 832
S7052 
Gounardes
12/31/21  SIGNED
12/31/21  APPROVAL MEMO.169
Amends §3101, adds §3122-b, Civil Practice Law & Rules.  Enacts the comprehensive insurance disclosure act to require that all parties provide notice and proof of the existence and contents of any insurance agreement, including coverage amounts, under which any person or entity may be liable to satisfy part or all of a judgment within sixty days of serving an answer in an action.
 
CHAPTER 833
S7093 
Hoylman (Office of Court Administration #63)
12/31/21  SIGNED
Adds §4549, Civil Practice Law & Rules.  Amends the rules of evidence to permit the admission of an opposing party's statement if made by an agent or employee made within the scope of that relationship and during the existence of that relationship.

CHAPTER 834
A3130 
Steck
02/04/21  signed chap.834
02/04/22  approval memo.170
Adds Article 19-E §§460 - 463, amends §702, Executive Law.  Establishes the office of the advocate for people with disabilities to advocate on behalf of persons with disabilities and assure that persons with disabilities are afforded the opportunity to exercise all of the rights and responsibilities accorded to citizens of the state of New York.

Your intent is our purpose.
​

​One call. That's all.

Hours:

Monday - Friday: 9AM to 5PM

Phone:

212-962-2826

E-mail:

nylegal@nyls.org

  • Home
  • About
    • Our History
    • NY Library of Legislative Intent
    • Our Services
    • Our Memberships
    • Our Legislative Annuals
  • CHAPTER LAWS
    • 2022
    • 2021
    • 2020
    • 2019
    • 2018
    • 2017
    • 2016
    • 2015
  • Contact Us